PETERBOROUGH TYRE & BATTERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 PREVEXT FROM 30/12/2019 TO 31/12/2019

View Document

14/08/2014 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 30/12/18 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS PATRICK O'LEARY / 18/10/2014

View Document

10/12/1410 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM THOMAS PATRICK O'LEARY / 18/10/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS PATRICK O'LEARY / 30/11/2012

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM THOMAS PATRICK O'LEARY / 30/11/2012

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARDIMAN / 01/09/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS PATRICK O'LEARY / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD WHEATLEY / 19/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARDIMAN / 19/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

11/01/0811 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 8/12, PRIESTGATE, PETERBOROUGH, CAMBS, PE1 1JA.

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9622 December 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 £998 CAPITALISED 20/05/93

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

19/10/9019 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information