PUMA CARGO LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Previous accounting period shortened from 2025-06-30 to 2025-05-28

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/06/255 June 2025 Registered office address changed from Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-06-05

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Declaration of solvency

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

04/10/244 October 2024 Satisfaction of charge 1 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

07/08/237 August 2023 Cessation of Elizabeth Ann Lightman as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Brian Hobson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Notification of Puma Cargo (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
PO BOX 322 LOGISTICS HOUSE
GRANT AVENUE
LEEDS
WEST YORKSHIRE
LS7 1YB

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE LIGHTMAN

View Document

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/11/0928 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOBSON / 02/10/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED PUMA CARGO (SURFACE FREIGHT) LIM ITED CERTIFICATE ISSUED ON 24/03/06

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: REVIE COMPLEX ELLAND RD LEEDS LS11 8JG

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/11/9411 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company