P & C AUTOTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Registered office address changed from Mudfish House Leeming Northallerton North Yorkshire DL7 9LY England to Unit 8C, Clapham Lodge Leeming Northallerton DL7 9LY on 2023-07-26

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART TURNER / 13/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY TURNER

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR HUBERT SEBASTIAN DODDS TURNER

View Document

31/10/1931 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEWART TURNER / 25/10/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM RUSWICK MANOR, NEWTON LE WILLOWS BEDALE NORTH YORKS DL8 1TG

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART TURNER / 30/01/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED TEAM JOYNER UK LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY PATRICIA TURNER / 04/03/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 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