P & C AUTOTEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Change of details for Mr Paul Stewart Turner as a person with significant control on 2025-10-01 |
| 17/10/2517 October 2025 New | Termination of appointment of Hubert Sebastian Dodds Turner as a director on 2025-10-16 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 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 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
| 24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART TURNER / 13/04/2020 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY TURNER |
| 30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 20/11/1920 November 2019 | DIRECTOR APPOINTED MR HUBERT SEBASTIAN DODDS TURNER |
| 31/10/1931 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEWART TURNER / 25/10/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 07/03/167 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM RUSWICK MANOR, NEWTON LE WILLOWS BEDALE NORTH YORKS DL8 1TG |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 25/02/1525 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/03/1417 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART TURNER / 30/01/2012 |
| 13/03/1213 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/03/114 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/03/1022 March 2010 | COMPANY NAME CHANGED TEAM JOYNER UK LIMITED CERTIFICATE ISSUED ON 22/03/10 |
| 22/03/1022 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/03/105 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY PATRICIA TURNER / 04/03/2010 |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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