Advanced company searchLink opens in new window

PART TIME TRADING LIMITED

Company number 05891265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
03 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Apr 2018 AD01 Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG on 5 April 2018
16 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
07 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
16 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
25 Jul 2014 CH01 Director's details changed for Mr James William Carrahar on 24 July 2014
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 11/12/2013
16 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
25 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25