P&A TRANSPORT SOUTHERN LIMITED

T & L Business Park T & L Business Park, Weston-Super-Mare, BS23 3YS, N Somerset, England
StatusACTIVE
Company No.07934714
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

P&A TRANSPORT SOUTHERN LIMITED is an active private limited company with number 07934714. It was incorporated 12 years, 4 months, 4 days ago, on 03 February 2012. The company address is T & L Business Park T & L Business Park, Weston-super-mare, BS23 3YS, N Somerset, England.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: T & L Business Park Winterstoke Road Weston-Super-Mare N Somerset BS23 3YS

Change date: 2017-06-29

Old address: Commerce Way Commerce Way Walrow Industrial Estate Highbridge Somerset TA9 4AG England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: Commerce Way Commerce Way Walrow Industrial Estate Highbridge Somerset TA9 4AG

Change date: 2016-03-09

Old address: Unit 7, Ivy House Farm Business Centre Wolvershill Banwell Somerset BS29 6LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Lewis Crispin

Change date: 2014-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Crispin

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Old address: Badger House Enterprise Centre Oldmixon Cresecent Weston-Super-Mare N Somerset BS24 9AY

Change date: 2014-09-29

New address: Unit 7, Ivy House Farm Business Centre Wolvershill Banwell Somerset BS29 6LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Crispin

Change date: 2013-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-01

Officer name: Neil Crispin

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jayne Crispin

Change date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Badger House Enterprise Centre Oldmixon Crescent Weston-Super-Mare N Somerset BS24 9AY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: 10 Wadham Street Weston-Super-Mare Weston-Supermare Somerset BS23 1YJ England

Change date: 2013-03-05

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2013

Action Date: 05 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-05

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jayne Crispin

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP012737
Status:ACTIVE
Category:Limited Partnership

BEAUX IDEAL LIMITED

4 WILLIAM BLAKE HOUSE THE LANTERNS,LONDON,SW11 3AD

Number:08804933
Status:ACTIVE
Category:Private Limited Company

IMPACT ACCIDENT REPAIRS (NOTTINGHAM) LIMITED

UNIT 2 WHITE CITY TRADING ESTATE,NOTTINGHAM,NG2 4EL

Number:04698574
Status:ACTIVE
Category:Private Limited Company

MALTHOUSE VETS LTD

MALTHOUSE YARD,NARBERTH,SA67 7AU

Number:10346039
Status:ACTIVE
Category:Private Limited Company

ORDSALL TRUST

144 TATTON STREET,SALFORD,M5 3GB

Number:10082763
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T & G GENERAL SERVICES LTD

403 JUBILEE HEIGHT,LONDON,NW2 3UQ

Number:09049165
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