- Company Overview for PIT PARTS LIMITED (00508665)
- Filing history for PIT PARTS LIMITED (00508665)
- People for PIT PARTS LIMITED (00508665)
- Charges for PIT PARTS LIMITED (00508665)
- More for PIT PARTS LIMITED (00508665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Dec 2017 | AP03 | Appointment of Mr Nicholas Edward Smith as a secretary on 18 May 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | AD01 | Registered office address changed from Plots 11 & 12 Ind Est Conduit Rd Norton Canes Cannock Staffs WS11 3TJ to 39 High Street Wednesfield Wolverhampton West Midlands WV11 1st on 25 May 2017 | |
25 May 2017 | TM02 | Termination of appointment of Nancy Elizabeth Smith as a secretary on 18 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Nancy Elizabeth Smith as a director on 18 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|