PART TIME TRADING LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

16/09/2516 September 2025 NewTermination of appointment of Waugh & Co Limited as a director on 2025-09-10

View Document

30/08/2530 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

24/03/2524 March 2025 Appointment of Dr James William Carrahar as a director on 2025-03-24

View Document

10/12/2410 December 2024 Appointment of Waugh & Co Limited as a director on 2024-12-01

View Document

10/12/2410 December 2024 Termination of appointment of James William Carrahar as a director on 2024-12-01

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM OWNERS BUSINESS CENTRE HIGH STREET NEWBURN NEWCASTLE UPON TYNE NE15 8LN

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CARRAHAR / 24/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ADOPT ARTICLES 11/12/2013

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/12/1124 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/12/104 December 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

07/08/107 August 2010 APPOINTMENT TERMINATED, DIRECTOR CARDEHAR LIMITED

View Document

07/08/107 August 2010 APPOINTMENT TERMINATED, DIRECTOR WAUGH & CO LIMITED

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/05/101 May 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CARRAHAR / 31/03/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY AYSHEA WAUGH

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARDEHAR LIMITED / 01/05/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAUGH & CO LIMITED / 01/05/2009

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 9 MICKLETON CLOSE CONSETT COUNTY DURHAM DH8 7UG

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED CARDEHAR LIMITED

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR AYSHEA WAUGH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED WAUGH & CO LIMITED

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 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