Advanced company searchLink opens in new window

PPL HUMBER SHIPPING LTD

Company number 01680664

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2022 TM01 Termination of appointment of Robert Allan Grimbleby as a director on 2 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
13 Jul 2021 TM02 Termination of appointment of Michael Graham Hotchkin as a secretary on 13 July 2021
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
19 May 2021 AA Accounts for a small company made up to 31 December 2020
04 Dec 2020 AP01 Appointment of Mr Daniel Jacob Lambert Vos as a director on 1 October 2020
04 Dec 2020 TM01 Termination of appointment of Barbara Geelen as a director on 1 October 2020
27 Oct 2020 AA Full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
11 Apr 2019 AA Full accounts made up to 31 December 2018
10 Oct 2018 CERTNM Company name changed new holland shipping & forwarding LIMITED\certificate issued on 10/10/18
10 Oct 2018 CONNOT Change of name notice
26 Sep 2018 MR04 Satisfaction of charge 1 in full
01 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
30 Apr 2018 AA Full accounts made up to 31 December 2017
27 Apr 2018 AD01 Registered office address changed from Old Ferry Terminal New Holland P O Box 1 Barrow on Humber North Lincolnshire DN19 7SD to Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN on 27 April 2018
11 Jul 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
19 May 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AP01 Appointment of Mr Robert Allan Grimbleby as a director on 31 March 2016
11 Apr 2016 TM01 Termination of appointment of James Henry Martin Lyne as a director on 31 March 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000