Total Documents | 156 |
---|
Total Pages | 598 |
---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 |
8 June 2021 | Registered office address changed from 2 York Studio Cold Ashby Road Guilsborough Northampton Northamptonshire NN6 8QP United Kingdom to 2 Elkins Close Yelvertoft Northampton NN6 6LZ on 8 June 2021 |
21 April 2021 | Confirmation statement made on 10 March 2021 with no updates |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates |
16 March 2020 | Director's details changed for Dean William Cockerill on 16 March 2020 |
16 March 2020 | Director's details changed for Mr Kevin Norman Johnson on 16 March 2020 |
10 March 2020 | Change of details for Mr Kevin Norman Johnson as a person with significant control on 12 February 2020 |
5 March 2020 | Registered office address changed from C/O Panic Transport (Contracts) Ltd Europark a5 Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ United Kingdom to 2 York Studio Cold Ashby Road Guilsborough Northampton Northamptonshire NN6 8QP on 5 March 2020 |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 |
25 March 2019 | Confirmation statement made on 10 March 2019 with updates |
11 March 2019 | Change of details for Mr Kevin Norman Johnson as a person with significant control on 1 January 2018 |
11 March 2019 | Registered office address changed from 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT United Kingdom to C/O Panic Transport (Contracts) Ltd Europark a5 Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ on 11 March 2019 |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates |
19 March 2018 | Director's details changed for Richard Graham Hawkins on 28 February 2018 |
19 March 2018 | Change of details for Mr Kevin Norman Johnson as a person with significant control on 11 March 2017 |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
12 July 2017 | Appointment of Richard Graham Hawkins as a director on 15 June 2017 |
12 July 2017 | Appointment of Richard Graham Hawkins as a director on 15 June 2017 |
12 July 2017 | Appointment of Kevin Norman Johnson as a director on 15 June 2017 |
12 July 2017 | Appointment of Kevin Norman Johnson as a director on 15 June 2017 |
5 April 2017 | Confirmation statement made on 10 March 2017 with updates |
5 April 2017 | Confirmation statement made on 10 March 2017 with updates |
20 September 2016 | Registered office address changed from Europark, a5, Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT on 20 September 2016 |
20 September 2016 | Registered office address changed from Europark, a5, Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT on 20 September 2016 |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Appointment of Mrs Nicola Michelle Henson as a secretary on 1 September 2014 |
30 April 2015 | Secretary's details changed for Mrs Nicola Michelle Henson on 9 March 2015 |
30 April 2015 | Director's details changed for Dean William Cockerill on 9 March 2015 |
30 April 2015 | Secretary's details changed for Mrs Nicola Michelle Henson on 9 March 2015 |
30 April 2015 | Director's details changed for Dean William Cockerill on 9 March 2015 |
30 April 2015 | Appointment of Mrs Nicola Michelle Henson as a secretary on 1 September 2014 |
26 January 2015 | Sub-division of shares on 17 October 2014 |
26 January 2015 | Sub-division of shares on 17 October 2014 |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
21 August 2014 | Termination of appointment of Hilary Joy Sargent as a secretary on 15 August 2014 |
21 August 2014 | Termination of appointment of Hilary Joy Sargent as a secretary on 15 August 2014 |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
6 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
25 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
18 November 2010 | Termination of appointment of Dean Cockerill as a secretary |
18 November 2010 | Termination of appointment of Kevin Johnson as a director |
18 November 2010 | Appointment of Hilary Joy Sargent as a secretary |
18 November 2010 | Appointment of Hilary Joy Sargent as a secretary |
18 November 2010 | Termination of appointment of Kevin Johnson as a director |
18 November 2010 | Termination of appointment of Dean Cockerill as a secretary |
17 November 2010 | Company name changed \certificate issued on 17/11/10
|
17 November 2010 | Company name changed \certificate issued on 17/11/10
|
17 November 2010 | Change of name notice |
17 November 2010 | Change of name notice |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
17 March 2009 | Return made up to 10/03/09; full list of members |
17 March 2009 | Return made up to 10/03/09; full list of members |
21 May 2008 | Return made up to 10/03/08; full list of members |
21 May 2008 | Return made up to 10/03/08; full list of members |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 |
17 January 2008 | Registered office changed on 17/01/08 from: panic transport (contracts) LTD dunchurch trading estate london road dunchurch nr rugby CV23 9LN |
17 January 2008 | Registered office changed on 17/01/08 from: panic transport (contracts) LTD dunchurch trading estate london road dunchurch nr rugby CV23 9LN |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 |
27 March 2007 | Return made up to 10/03/07; full list of members |
27 March 2007 | Return made up to 10/03/07; full list of members |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
15 September 2006 | Company name changed millenium transport & distributi on LIMITED\certificate issued on 15/09/06 |
15 September 2006 | Company name changed millenium transport & distributi on LIMITED\certificate issued on 15/09/06 |
3 April 2006 | Return made up to 10/03/06; full list of members |
3 April 2006 | Return made up to 10/03/06; full list of members |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 |
24 March 2005 | Return made up to 10/03/05; full list of members |
24 March 2005 | Return made up to 10/03/05; full list of members |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 |
13 April 2004 | Return made up to 10/03/04; full list of members |
13 April 2004 | Return made up to 10/03/04; full list of members |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 |
10 April 2003 | Return made up to 10/03/03; full list of members
|
10 April 2003 | Return made up to 10/03/03; full list of members
|
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
2 May 2002 | Return made up to 10/03/02; full list of members |
2 May 2002 | Return made up to 10/03/02; full list of members |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 |
20 March 2001 | Return made up to 10/03/01; full list of members |
20 March 2001 | Return made up to 10/03/01; full list of members |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 |
11 May 2000 | Return made up to 10/03/00; full list of members |
11 May 2000 | Return made up to 10/03/00; full list of members |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 |
10 November 1999 | Accounts for a dormant company made up to 31 December 1998 |
8 June 1999 | Return made up to 10/03/99; no change of members |
8 June 1999 | Return made up to 10/03/99; no change of members |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 |
7 October 1997 | Return made up to 10/03/97; full list of members
|
7 October 1997 | Return made up to 10/03/97; full list of members
|
13 February 1997 | Company name changed all ireland deliveries LIMITED\certificate issued on 14/02/97 |
13 February 1997 | Company name changed all ireland deliveries LIMITED\certificate issued on 14/02/97 |
27 November 1996 | Accounts for a dormant company made up to 31 December 1995 |
27 November 1996 | Accounts for a dormant company made up to 31 December 1995 |
22 August 1996 | Return made up to 10/03/96; no change of members
|
22 August 1996 | Return made up to 10/03/96; no change of members
|
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 |
2 October 1995 | Secretary resigned;new secretary appointed;director resigned |
2 October 1995 | Secretary resigned;new secretary appointed;director resigned |
22 March 1995 | Return made up to 10/03/95; no change of members |
22 March 1995 | Return made up to 10/03/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
10 March 1992 | Incorporation |
10 March 1992 | Incorporation |