Advanced company searchLink opens in new window

PETERS & MAY GLOBAL LOGISTICS LIMITED

Company number 06987768

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)
21 Aug 2015 AA Full accounts made up to 31 December 2014
08 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
08 Feb 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT
08 Dec 2014 AD04 Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
24 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AP03 Appointment of Mr Paul Richard Tate as a secretary on 7 July 2014
01 Jul 2014 TM02 Termination of appointment of Slc Registrars Limited as a secretary
10 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
24 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
22 Jan 2014 AP01 Appointment of Mr Paul Richard Tate as a director
22 Jan 2014 TM01 Termination of appointment of Nigel Prescot as a director
22 Jan 2014 TM01 Termination of appointment of Mark Jenner as a director
21 May 2013 AA Full accounts made up to 31 August 2012
03 Apr 2013 AP01 Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director
21 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Mr David James Holley on 11 June 2012
20 Jul 2012 CH01 Director's details changed for Mark James Jenner on 11 June 2012
11 Jun 2012 AD01 Registered office address changed from Prysmian House Dew Lane Eastleigh Southampton Hampshire SO50 9PX United Kingdom on 11 June 2012
17 Apr 2012 AA Full accounts made up to 31 August 2011
07 Feb 2012 AP01 Appointment of Mark James Jenner as a director
07 Feb 2012 TM01 Termination of appointment of Eric Buggy as a director
18 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Mr David James Holley on 16 December 2011
08 Nov 2011 AP01 Appointment of Mr David James Holley as a director
07 Nov 2011 TM01 Termination of appointment of Luca Coppola as a director