Advanced company searchLink opens in new window

PB COTRANS LIMITED

Company number 12493029

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)
15 Apr 2024 TM01 Termination of appointment of Viorel Puls as a director on 1 April 2024
15 Apr 2024 TM01 Termination of appointment of Natalia Puls as a director on 1 April 2024
19 Mar 2024 AP01 Appointment of Mrs Natalia Puls as a director on 6 March 2024
15 Mar 2024 AP01 Appointment of Mr Viorel Puls as a director on 9 March 2024
02 Jan 2024 TM01 Termination of appointment of Natalia Puls as a director on 16 December 2023
02 Jan 2024 AP01 Appointment of Mr Alvis Jermacans as a director on 20 December 2023
28 Nov 2023 TM01 Termination of appointment of Alvis Jermacans as a director on 27 November 2023
23 Nov 2023 AP01 Appointment of Mrs Natalia Puls as a director on 20 November 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from 10 Tenter Road Moulton Park Industrial Estate Northampton NN3 6PZ England to 34 Donellan Green Northampton NN3 5DJ on 25 September 2023
25 Sep 2023 TM01 Termination of appointment of Natalia Puls as a director on 22 September 2023
25 Sep 2023 PSC07 Cessation of Viorel Puls as a person with significant control on 25 September 2023
18 Sep 2023 AD01 Registered office address changed from 50 Bunting Road Northampton NN2 6EE England to 10 Tenter Road Moulton Park Industrial Estate Northampton NN3 6PZ on 18 September 2023
14 Aug 2023 PSC01 Notification of Alvis Jermacans as a person with significant control on 12 August 2023
14 Aug 2023 AP01 Appointment of Mr Alvis Jermacans as a director on 12 August 2023
14 Aug 2023 TM02 Termination of appointment of Natalia Puls as a secretary on 12 August 2023
14 Aug 2023 TM01 Termination of appointment of Viorel Puls as a director on 11 August 2023
14 Aug 2023 AD01 Registered office address changed from Unit H10 Tenter Road Northampton NN3 6PZ England to 50 Bunting Road Northampton NN2 6EE on 14 August 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 AD01 Registered office address changed from Unit 8, Top Floor Tenter Road Northampton Northamptonshire NN3 6PZ England to Unit H10 Tenter Road Northampton NN3 6PZ on 23 February 2023
03 Feb 2023 AP01 Appointment of Mr Viorel Puls as a director on 1 February 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 AP01 Appointment of Mrs Natalia Puls as a director on 15 August 2022