Date | Description |
2024-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-04-07 |
delete address SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 2AF |
2024-04-07 |
insert address C/O MERCER & HOLE THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1BP |
2024-04-07 |
update registered_address |
2024-04-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES BATES |
2024-03-14 |
delete management_pages_linkeddomain google.com |
2024-03-14 |
update person_title Ben Swift: European Operations Manager / SERVICES / SERVICES => European Operations Manager |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2024-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2024 FROM
SILBURY COURT 420 SILBURY BOULEVARD
MILTON KEYNES
MK9 2AF
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-03-14 |
insert chiefcommercialofficer Adam Goldie |
2023-03-14 |
insert vpsales George Trad |
2023-03-14 |
update person_title Adam Goldie: Baltic and Key Account Manager => Commercial Director |
2023-03-14 |
update person_title George Trad: Commercial Manager => Sales Director |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MADELAIN POMFORD / 08/03/2023 |
2023-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE MADELAIN POMFORD / 08/03/2023 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2023-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH POMFORD / 08/03/2023 |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-12-19 |
update statutory_documents DIRECTOR APPOINTED GEORGE TRAD |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JON GOLDIE |
2022-07-07 |
delete company_previous_name P.J.R. FREIGHT LIMITED |
2022-06-05 |
delete source_ip 46.32.240.33 |
2022-06-05 |
insert source_ip 35.214.77.221 |
2022-05-07 |
update num_mort_outstanding 2 => 1 |
2022-05-07 |
update num_mort_satisfied 3 => 4 |
2022-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043876210005 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-03-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE POMFORD / 15/03/2022 |
2022-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE POMFORD / 17/06/2017 |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-09-27 |
insert address Gordon House, 3-5 Leicester Street, Southport, United Kingdom, PR9 0ER |
2021-09-27 |
insert email de..@mooiman.co.za |
2021-09-27 |
insert index_pages_linkeddomain google.com |
2021-09-27 |
update description |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-09-29 => 2022-06-29 |
2021-02-07 |
update num_mort_outstanding 3 => 2 |
2021-02-07 |
update num_mort_satisfied 2 => 3 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-12-07 |
update num_mort_charges 4 => 5 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043876210005 |
2020-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN DOYLE |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-05-07 |
update accounts_next_due_date 2020-06-29 => 2020-09-29 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
2020-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE POMFORD |
2020-03-23 |
update statutory_documents CESSATION OF JANET WISE AS A PSC |
2019-11-07 |
delete address GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS |
2019-11-07 |
insert address SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 2AF |
2019-11-07 |
update registered_address |
2019-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM
GLOUCESTER HOUSE 72 LONDON ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 1NS |
2019-08-07 |
update account_ref_day 30 => 29 |
2019-08-07 |
update account_ref_month 3 => 9 |
2019-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-03-21 => 2020-06-29 |
2019-07-17 |
update statutory_documents CURREXT FROM 30/03/2019 TO 29/09/2019 |
2019-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN DOYLE |
2019-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE POMFORD / 01/04/2019 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-21 |
2018-12-21 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-29 |
insert sales_emails sa..@paltank.co.uk |
2017-10-29 |
insert email sa..@paltank.co.uk |
2017-07-01 |
delete source_ip 160.153.137.19 |
2017-07-01 |
insert source_ip 46.32.240.33 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-20 |
update num_mort_outstanding 3 => 2 |
2016-12-20 |
update num_mort_satisfied 1 => 2 |
2016-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-08-21 |
insert phone 00 44 7435 788 300 |
2016-08-21 |
insert phone 00 44 7436 800 135 |
2016-07-23 |
delete finance_emails ac..@paltank.co.uk |
2016-07-23 |
delete sales_emails or..@paltank.co.uk |
2016-07-23 |
delete email ac..@paltank.co.uk |
2016-07-23 |
delete email or..@paltank.co.uk |
2016-07-23 |
delete index_pages_linkeddomain bbc.co.uk |
2016-07-23 |
delete index_pages_linkeddomain google.co.uk |
2016-07-23 |
delete index_pages_linkeddomain scotsman.com |
2016-07-23 |
delete phone +44 1704 512127 |
2016-07-23 |
delete source_ip 195.62.199.43 |
2016-07-23 |
insert source_ip 160.153.137.19 |
2016-07-23 |
update founded_year 2002 => null |
2016-07-23 |
update robots_txt_status www.paltank.co.uk: 404 => 200 |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-19 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE POMFORD |
2016-04-19 |
update statutory_documents DIRECTOR APPOINTED MISS CHRISTELLE FRANCOISE LEBOE |
2016-04-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL COLIN RICE |
2016-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN DOYLE |
2016-03-15 |
update statutory_documents 05/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-09 |
update statutory_documents 05/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-04-07 |
delete address GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 1NS |
2014-04-07 |
insert address GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-11 |
update statutory_documents 05/03/14 FULL LIST |
2013-10-07 |
insert index_pages_linkeddomain bbc.co.uk |
2013-10-07 |
insert index_pages_linkeddomain scotsman.com |
2013-07-07 |
delete phone +44 (1)1704 502550 |
2013-07-07 |
insert index_pages_linkeddomain google.co.uk |
2013-07-07 |
update founded_year null => 2002 |
2013-07-02 |
update accounts_last_madeup_date 2010-09-30 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2012-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2013-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-03-26 |
update statutory_documents 05/03/13 FULL LIST |
2012-03-07 |
update statutory_documents 05/03/12 FULL LIST |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WISE |
2011-10-04 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/03/2012 |
2011-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
SUITE 8
300 PAVILLION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON |
2011-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-03-16 |
update statutory_documents 05/03/11 FULL LIST |
2011-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2010-03-29 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MADELAIN POMFORD / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET WISE / 29/03/2010 |
2010-02-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH WISE |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02 |
2002-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/02 FROM:
GLOUCESTER HOUSE 72 LONDON ROAD
ST. ALBANS
HERTFORDSHIRE AL1 1NS |
2002-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-27 |
update statutory_documents COMPANY NAME CHANGED
P.J.R. FREIGHT LIMITED
CERTIFICATE ISSUED ON 27/06/02 |
2002-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-11 |
update statutory_documents SECRETARY RESIGNED |
2002-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |