Advanced company searchLink opens in new window

PRIDDYS TRANSPORT LIMITED

Company number 05799525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2016 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
04 Aug 2016 AD01 Registered office address changed from Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN to C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY on 4 August 2016
21 Jun 2016 AP01 Appointment of Michael Conroy as a director on 16 June 2016
20 Jun 2016 TM01 Termination of appointment of Paul Andrew White as a director on 16 June 2016
20 Jun 2016 TM02 Termination of appointment of Sally Ann White as a secretary on 16 June 2016
20 Jun 2016 AP01 Appointment of Neil Andrew Carpenter as a director on 16 June 2016
05 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jan 2015 AD01 Registered office address changed from 100 Cardiff Road Reading RG1 8HD to Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN on 5 January 2015
30 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
22 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
07 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
15 Oct 2009 CH03 Secretary's details changed for Mrs Sally Ann White on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Paul Andrew White on 15 October 2009
28 Apr 2009 363a Return made up to 28/04/09; full list of members
27 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008