PRODUCT LOGISTICS LTD

07171919
THE PROFILE WEST 950 GREAT WEST ROAD BRENTFORD ENGLAND TW8 9ES

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
16 Aug 2024 officers Change of particulars for director (Ryan Christopher Meakes) 2 Buy now
16 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
03 Jul 2023 officers Change of particulars for director (John Robert Galloway) 2 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 3 Buy now
12 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2021 accounts Annual Accounts 3 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jul 2020 accounts Annual Accounts 10 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 officers Change of particulars for director (Ryan Christopher Meakes) 2 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 accounts Annual Accounts 9 Buy now
28 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2018 mortgage Registration of a charge 67 Buy now
11 Oct 2018 officers Termination of appointment of director (Stanley John Borkowski) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Gwyn Edward Powell) 1 Buy now
11 Oct 2018 officers Termination of appointment of director (Richard Arthur Meakes) 1 Buy now
11 Oct 2018 officers Termination of appointment of secretary (Stanley John Borkowski) 1 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 May 2018 officers Appointment of director (John Robert Galloway) 2 Buy now
24 May 2018 officers Appointment of director (Ryan Christopher Meakes) 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
05 May 2016 officers Change of particulars for director (Mr Richard Arthur Meakes) 2 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
11 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
18 May 2015 officers Appointment of secretary (Mr Stanley John Borkowski) 2 Buy now
14 May 2015 officers Termination of appointment of secretary (Auria@ Wimpolestreet Ltd) 1 Buy now
22 Apr 2015 annual-return Annual Return 7 Buy now
21 Apr 2015 officers Termination of appointment of director (Jack Snelling) 1 Buy now
20 Feb 2015 officers Appointment of secretary (Auria@ Wimpolestreet Ltd) 2 Buy now
20 Feb 2015 officers Termination of appointment of secretary (Jack Snelling) 1 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
20 Aug 2014 officers Appointment of director (Mr Richard Arthur Meakes) 2 Buy now
20 Aug 2014 officers Appointment of director (Mr Stanley John Borkowski) 2 Buy now
20 Aug 2014 officers Appointment of director (Mr Gwyn Edward Powell) 2 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 10 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
12 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 accounts Annual Accounts 6 Buy now
07 Sep 2011 officers Termination of appointment of director (Graham Bulley) 2 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Apr 2010 officers Appointment of secretary (Jack Snelling) 3 Buy now
15 Apr 2010 officers Appointment of director (Jack Snelling) 3 Buy now
15 Apr 2010 officers Appointment of director (Graham Stuart Bulley) 3 Buy now
01 Mar 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
01 Mar 2010 incorporation Incorporation Company 22 Buy now