PITSTOP TYRE CENTRE (HAYES) LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Confirmation statement made on 2025-03-30 with no updates |
07/04/247 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Amended total exemption full accounts made up to 2022-06-30 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
18/01/2318 January 2023 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 40 Lynwood Avenue Slough SL3 7BH on 2023-01-18 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-06-30 |
05/01/235 January 2023 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JAGDISH SANGHERA |
23/07/1023 July 2010 | DIRECTOR APPOINTED JAGDISH SANGHERA |
23/07/1023 July 2010 | DIRECTOR APPOINTED MR JASWINDER SANGHERA |
23/07/1023 July 2010 | DIRECTOR APPOINTED MR HARPAL SANGHERA |
30/06/1030 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1030 June 2010 | COMPANY NAME CHANGED CHAINCRAFT LIMITED CERTIFICATE ISSUED ON 30/06/10 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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