- Company Overview for PTR LOGISTICS LIMITED (08368161)
- Filing history for PTR LOGISTICS LIMITED (08368161)
- People for PTR LOGISTICS LIMITED (08368161)
- More for PTR LOGISTICS LIMITED (08368161)
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 |