PIT STOP AUTOMOTIVE LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
SUITE2 CAR SPA
CITY ONE BUILDINGS, GORSEINON ROAD PENLLERGAER
SWANSEA
SA4 9GE
WALES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/08/1329 August 2013 SAIL ADDRESS CHANGED FROM:
UNIT 20 CWMDU INDUSTRIAL ESTATE, CARMARTHEN ROAD
GENDROS
SWANSEA
SA5 8JF
WALES

View Document

16/07/1316 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM CITY ONE BUILDINGS GORSEINON ROAD PENLLERGAER SWANSEA SA4 9GE WALES

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM UNIT 20 CWMDU BUSINESS CENTRE CARMARTHEN ROAD SWANSEA SA5 8JF

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR THORNE

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/01/1010 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 100

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEONARD THORNE / 01/12/2009

View Document

24/11/0924 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THORNE / 01/05/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED YAH YAH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 1 WALNUT TREE COTTAGES PRIMROSE LANE ALVANLEY CHESHIRE WA6 9BS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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