- Company Overview for PJO HAULAGE LIMITED (09431958)
- Filing history for PJO HAULAGE LIMITED (09431958)
- People for PJO HAULAGE LIMITED (09431958)
- More for PJO HAULAGE LIMITED (09431958)
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) |
---|---|---|---|
20 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
11 Jan 2019 | PSC04 | Change of details for Mr Przemyslaw Jozef Olszewski as a person with significant control on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mr Przemyslaw Jozef Olszewski on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 10 Irton Tarrace Irton Place Carlisle CA2 6RW England to 71 Lightfoot Drive Carlisle CA1 3BP on 11 January 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Premyslaw Jozef Olszewski on 29 August 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Premyslaw Jozef Olszewski on 19 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 10 Irton Place Carlisle CA2 6RW England to 10 Irton Tarrace Irton Place Carlisle CA2 6RW on 20 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Premyslaw Jozef Olszewski on 19 March 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 12 Westwood Road Southampton SO17 1HD England to 10 Irton Place Carlisle CA2 6RW on 7 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Premyslaw Jozef Olszewski on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Przemyslaw Jozef Olszewski as a person with significant control on 5 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
26 Feb 2018 | PSC04 | Change of details for Mr Przemyslaw Jozef Olszewski as a person with significant control on 26 February 2018 |