Advanced company searchLink opens in new window

PEP TYRES LTD

Company number 09199549

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)
15 Apr 2024 PSC04 Change of details for Mr Shaun Mark Newell as a person with significant control on 31 March 2024
05 Apr 2024 PSC04 Change of details for Mr Philip Neil Burns as a person with significant control on 28 March 2024
05 Apr 2024 PSC04 Change of details for Mr Philip Neil Burns as a person with significant control on 28 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Philip Neil Burns on 28 March 2024
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
03 Apr 2024 PSC01 Notification of Shaun Mark Newell as a person with significant control on 31 March 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 PSC04 Change of details for Mr Philip Neil Burns as a person with significant control on 15 March 2019
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
22 Apr 2022 AAMD Amended total exemption full accounts made up to 30 September 2019
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 September 2020
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AP01 Appointment of Mr Shaun Mark Newell as a director on 6 September 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Unit 8B Unit 8B Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS United Kingdom to Unit 8 Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from Unit 8 Unit 8 Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS United Kingdom to Unit 8B Unit 8B Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from Unit 2 215 Stanley Road Bootle Merseyside L20 3DY England to Unit 8 Unit 8 Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS on 30 March 2021
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 AA Total exemption full accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates