Advanced company searchLink opens in new window

PTR LOGISTICS LIMITED

Company number 08368161

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)
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
11 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
01 May 2024 AD01 Registered office address changed from 51 Links Drive Solihull B91 2DJ England to 42 Light Hall Lane Shirley Solihull B90 4FS on 1 May 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
22 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 January 2022
15 Sep 2022 AD01 Registered office address changed from Regus Building Central Boulevard Blythe Valley Business Park Shirley Solihull B90 8AG England to 51 Links Drive Solihull B91 2DJ on 15 September 2022
05 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
05 Nov 2020 AD01 Registered office address changed from 272 Damson Lane Solihull West Midlands B92 9LA England to Regus Building Central Boulevard Blythe Valley Business Park Shirley Solihull B90 8AG on 5 November 2020
24 Jul 2020 AA Micro company accounts made up to 31 January 2020
26 Mar 2020 AD01 Registered office address changed from Office 4 198 - 202 Waterloo Road Yardley Birmingham B25 8LD England to 272 Damson Lane Solihull West Midlands B92 9LA on 26 March 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Mar 2019 AD01 Registered office address changed from Granby House Granby Avenue Birmingham West Midlands B33 0SS to Office 4 198 - 202 Waterloo Road Yardley Birmingham B25 8LD on 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
20 Mar 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Mrs Ruth Coughlan on 20 January 2018
30 Jan 2018 CH01 Director's details changed for Mr Paul Joseph Coughlan on 20 January 2018
30 Jan 2018 PSC04 Change of details for Mrs Ruth Coughlan as a person with significant control on 20 January 2018
30 Jan 2018 PSC04 Change of details for Mr Paul Joseph Coughlan as a person with significant control on 20 January 2018
16 Mar 2017 AA Micro company accounts made up to 31 January 2017