Advanced company searchLink opens in new window

PETERSFIELD EXHAUST & TYRE SERVICES LIMITED

Company number 04059645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2024 AD01 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Unit 3 Bedford Road Petersfield GU32 3LJ on 8 July 2024
16 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 CH01 Director's details changed for Angela June Sparshott on 15 April 2021
24 Mar 2021 AD01 Registered office address changed from 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 24 March 2021
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 SH08 Change of share class name or designation
27 Aug 2020 AP01 Appointment of Angela June Sparshott as a director on 27 July 2020
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jul 2019 CH01 Director's details changed for Colin Cusack on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Maurice Edwin Cooke on 24 July 2019
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016