Advanced company searchLink opens in new window

PORTISHEAD TYRE & MOT CENTRE LIMITED

Company number 07082253

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 AP01 Appointment of Adrian Paul Clapp as a director on 1 March 2014
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
14 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
20 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
13 Dec 2013 CERTNM Company name changed pri-fix solutions LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from 7 Picton Street Kingsmead Milton Keynes Milton Keynes MK4 4AT United Kingdom on 4 January 2012
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 CH01 Director's details changed for Miss Kieran Singh on 16 June 2011
10 Jun 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
26 May 2011 AP01 Appointment of Mr Lee Rossiter as a director
17 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Miss Kieran Singh on 16 December 2010
20 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)