- Company Overview for THE PROVINCIAL TAX SHOP LIMITED (08004423)
- Filing history for THE PROVINCIAL TAX SHOP LIMITED (08004423)
- People for THE PROVINCIAL TAX SHOP LIMITED (08004423)
- More for THE PROVINCIAL TAX SHOP LIMITED (08004423)
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) |
---|---|---|---|
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mrs Danielle Louise Forster as a person with significant control on 21 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 152 Manchester Road Ince Wigan WN2 2EA England to 221 Ormskirk Road Wigan WN5 9DN on 21 October 2024 | |
07 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
01 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
26 Mar 2019 | PSC01 | Notification of Danielle Louise Forster as a person with significant control on 15 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Philip Ivor Bowick as a person with significant control on 15 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Hilary Augusta Bowick as a person with significant control on 15 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Philip Ivor Bowick as a director on 15 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Hilary Augusta Bowick as a director on 15 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH England to 152 Manchester Road Ince Wigan WN2 2EA on 26 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jul 2018 | AP01 | Appointment of Mrs Danielle Louise Forster as a director on 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
16 Dec 2017 | AD01 | Registered office address changed from 152 Manchester Road Higher Ince Wigan WN2 2EA to 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH on 16 December 2017 | |
16 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |