PJ PLANT HIRE (OXON) LIMITED
Status | ACTIVE |
Company No. | 06494408 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rowena Suzanne Ackland
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wakfer
Documents
Termination secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Wakfer
Documents
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
Change of name notice
Date: 23 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
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
Legacy
Date: 19 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Resolution
Date: 19 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1ST GLASS DOUBLE GLAZING LIMITED
27 FAIR VIEW,CHEPSTOW,NP16 5BX
Number: | 04858369 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 04303679 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 OAKDALE ROAD,NOTTINGHAM,NG4 1AB
Number: | 10455455 |
Status: | ACTIVE |
Category: | Private Limited Company |