PJ PLANT HIRE (OXON) LIMITED

Vicarage Court Vicarage Court, Swindon, SN3 4NE, England
StatusACTIVE
Company No.06494408
CategoryPrivate Limited Company
Incorporated05 Feb 2008
Age16 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PJ PLANT HIRE (OXON) LIMITED is an active private limited company with number 06494408. It was incorporated 16 years, 3 months, 27 days ago, on 05 February 2008. The company address is Vicarage Court Vicarage Court, Swindon, SN3 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Paul Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowena Suzanne Johnson

Change date: 2020-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-09

Psc name: Mr Paul Johnson

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Johnson

Change date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH United Kingdom

Change date: 2019-03-04

New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 08 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mr Paul Johnson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Rowena Suzanne Johnson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Paul Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-31

Psc name: Mr Paul Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE

New address: Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH

Change date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 13 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rowena Suzanne Ackland

Change date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom

Change date: 2012-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Old address: Pillar House, 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS

Change date: 2012-02-16

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cheltenham & gloucester concrete pumping LIMITED\certificate issued on 19/07/11

Documents

View document PDF

Resolution

Date: 18 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowena Suzanne Ackland

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Wakfer

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Wakfer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change of name notice

Date: 23 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Johnson

Change date: 2010-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Brian Wakfer

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Paul Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Capital

Type: 88(2)

Description: Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST GLASS DOUBLE GLAZING LIMITED

27 FAIR VIEW,CHEPSTOW,NP16 5BX

Number:04858369
Status:ACTIVE
Category:Private Limited Company

MAJOR'S STORES (WISHAW) LTD

UNIT 5A,KILMARNOCK,KA1 1JG

Number:SC316849
Status:ACTIVE
Category:Private Limited Company

PAUL BLANEY CONSULTING LIMITED

5 5 COMPTON PLACE,CHESTER,CH4 8DX

Number:10096533
Status:ACTIVE
Category:Private Limited Company

QUALITY DISCRETION AND SECURITY LIMITED

15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE

Number:10796323
Status:ACTIVE
Category:Private Limited Company

STONEWAY BUILDERS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:04303679
Status:ACTIVE
Category:Private Limited Company

STUDY MEDICINE ABROAD LTD

185 OAKDALE ROAD,NOTTINGHAM,NG4 1AB

Number:10455455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source