PITSTOP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Registered office address changed from 11 Portway Wantage Oxon OX12 9BU to 6 Wedmore Court Wantage Oxon. OX12 8DB on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAREY COOPER / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHARON UPTON / 19/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE SHARON UPTON / 19/03/2010

View Document

15/02/1015 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA COOPER / 01/01/2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 72 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DF

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 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