PTO TRANSITIONS LTD
Status | ACTIVE |
Company No. | 09189966 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PTO TRANSITIONS LTD is an active private limited company with number 09189966. It was incorporated 9 years, 9 months, 8 days ago, on 28 August 2014. The company address is Oakleigh, 8 Barnpark Road, Teignmouth, TQ14 8PN, Devon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-11
Officer name: Mr Ian Mark Anderton
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-11
Officer name: Mr Ian Mark Anderton
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-11
New address: Oakleigh, 8 Barnpark Road Teignmouth Devon TQ14 8PN
Old address: Oakleigh Barnpark Road Teignmouth Devon TQ14 8PN England
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Mark Anderton
Change date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-26
Psc name: Mr Ian Mark Anderton
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mark Anderton
Change date: 2021-07-26
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Mark Anderton
Change date: 2021-07-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: Oakleigh Barnpark Road Teignmouth Devon TQ14 8PN
Old address: The Homestead 13 Orchard View Lightpill Stroud Glos GL5 3NG
Change date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Capital allotment shares
Date: 18 May 2018
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-09-01
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Incorporation company
Date: 28 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 ELMDALE ROAD,BILSTON,WV14 9AU
Number: | 11895622 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 THE BURGES,COVENTRY,CV1 1HN
Number: | 01036832 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 08951711 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ESHWARY HILL,CAMLOUGH,
Number: | NI038669 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE E CARDIGAN TRADING ESTATE,LEEDS,LS4 2BL
Number: | 09604254 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11631453 |
Status: | ACTIVE |
Category: | Private Limited Company |