PETERSFIELD EXHAUST & TYRE SERVICES LIMITED
Company number 04059645
- Company Overview for PETERSFIELD EXHAUST & TYRE SERVICES LIMITED (04059645)
- Filing history for PETERSFIELD EXHAUST & TYRE SERVICES LIMITED (04059645)
- People for PETERSFIELD EXHAUST & TYRE SERVICES LIMITED (04059645)
- More for PETERSFIELD EXHAUST & TYRE SERVICES LIMITED (04059645)
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
|
|
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 |