P&L TYRES AND SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mr Liam Hawkins as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mr Paul James Hawkins as a person with significant control on 2025-08-21

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Withdrawal of a person with significant control statement on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Paul James Hawkins as a person with significant control on 2023-06-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Notification of Liam Hawkins as a person with significant control on 2023-06-20

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Director's details changed for Mr Liam Hawkins on 2023-06-04

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Paul James Hawkins on 2023-06-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HAWKINS / 01/05/2020

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HAWKINS / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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