Advanced company searchLink opens in new window

PART WORN TYRES 4 U LIMITED

Company number 09026878

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)
22 Apr 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 March 2024
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Aug 2023 AD01 Registered office address changed from Part Worn Tyres 4 U Part Worn Tyres 4 U Alverstone Road Southsea Hampshire PO4 8RR United Kingdom to 1a Beatrice Road Southsea PO4 0JY on 4 August 2023
20 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 May 2021
15 Mar 2022 AD01 Registered office address changed from 2 Oyster Industrial Estate Jackson Close Portsmouth PO6 1QN England to Part Worn Tyres 4 U Part Worn Tyres 4 U Alverstone Road Southsea Hampshire PO4 8RR on 15 March 2022
15 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
06 Jul 2018 PSC01 Notification of Daniel Back as a person with significant control on 1 May 2018
13 Jun 2018 AAMD Amended micro company accounts made up to 31 May 2017
28 Mar 2018 AA Micro company accounts made up to 31 May 2017
02 Mar 2018 AD01 Registered office address changed from 144 London Raod North End Portsmouth PO2 9DQ to 2 Oyster Industrial Estate Jackson Close Portsmouth PO6 1QN on 2 March 2018
13 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with no updates
22 Mar 2017 AA Micro company accounts made up to 31 May 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AP01 Appointment of Mr Daniel Back as a director on 31 May 2015