P T AUTOMOTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Director's details changed |
09/06/259 June 2025 | Confirmation statement made on 2025-05-17 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-17 with updates |
12/06/2412 June 2024 | Change of details for P T Classics Limited as a person with significant control on 2021-04-21 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Total exemption full accounts made up to 2022-10-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Registration of charge 087325530001, created on 2021-09-21 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GEORGE TWINLEY / 15/10/2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 3 WARNERS MILL SILKS WAY BRAINTREE CM7 3GB |
19/07/1619 July 2016 | Registered office address changed from , 3 Warners Mill, Silks Way, Braintree, CM7 3GB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2016-07-19 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company