PIT-STOP AUTO CENTRE (WGC) LIMITED
Company number 05462727
- Company Overview for PIT-STOP AUTO CENTRE (WGC) LIMITED (05462727)
- Filing history for PIT-STOP AUTO CENTRE (WGC) LIMITED (05462727)
- People for PIT-STOP AUTO CENTRE (WGC) LIMITED (05462727)
- More for PIT-STOP AUTO CENTRE (WGC) LIMITED (05462727)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
31 Mar 2015 | AD01 | Registered office address changed from 4 East Burrowfield Welwyn Garden City Herts AL7 4TB to 156 Hatfield Road St. Albans Hertfordshire AL1 4JD on 31 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
06 Jan 2013 | TM02 | Termination of appointment of Valerie Purkiss as a secretary | |
06 Jan 2013 | TM01 | Termination of appointment of Valerie Purkiss as a director | |
06 Jan 2013 | TM01 | Termination of appointment of David Purkiss as a director | |
22 Oct 2012 | AP01 | Appointment of Mr Stuart Giles Case as a director | |
22 Oct 2012 | AP01 | Appointment of Mrs Jenny Case as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr David John Purkiss on 22 June 2010 | |
07 Jun 2011 | CH01 | Director's details changed for Mrs Valerie Purkiss on 22 June 2010 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr David John Purkiss on 22 June 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mrs Valerie Purkiss on 22 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mrs Valerie Purkiss on 22 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for David John Purkiss on 25 May 2010 |