P & J TYRE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

06/03/256 March 2025 Notification of Christopher Peter Riley as a person with significant control on 2025-03-06

View Document

23/09/2423 September 2024 Notification of Stephen Peter Riley as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Peter David Riley as a person with significant control on 2024-09-23

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Director's details changed for Peter David Riley on 2023-07-27

View Document

27/07/2327 July 2023 Secretary's details changed for Peter David Riley on 2023-07-27

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Cessation of John Richard Woods as a person with significant control on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of John Richard Woods as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Mr Christopher Peter Riley as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Stephen Peter Riley as a director on 2022-04-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Change of details for Mr John Richard Woods as a person with significant control on 2021-06-05

View Document

11/10/2111 October 2021 Director's details changed for Mr John Richard Woods on 2021-06-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/07/1315 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/05/1214 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID RILEY / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WOODS / 25/02/2010

View Document

04/06/094 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

15/04/0815 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 S386 DISP APP AUDS 22/10/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/09/879 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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