Advanced company searchLink opens in new window

BIRMINGHAM MOTOR TYRES LIMITED

Company number 00302493

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)
14 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
14 Apr 2016 AP01 Appointment of Mr Michael Anthony Jones as a director on 1 April 2016
09 Mar 2016 AA Full accounts made up to 30 September 2015
14 Jul 2015 MR01 Registration of a charge
03 Jul 2015 MR01 Registration of charge 003024930008, created on 30 June 2015
31 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
03 Mar 2015 AA Full accounts made up to 30 September 2014
10 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
21 Feb 2014 AA Full accounts made up to 30 September 2013
12 Apr 2013 AA Full accounts made up to 30 September 2012
03 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Annie Smith as a director
14 Sep 2012 TM01 Termination of appointment of Donald Smith as a director
03 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Paul Andrew Smith on 10 March 2012
07 Mar 2012 AA Full accounts made up to 30 September 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
11 Mar 2011 AA Full accounts made up to 30 September 2010
29 Jun 2010 AA Full accounts made up to 30 September 2009
09 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Terence David Pauley on 22 March 2010
09 Apr 2010 CH01 Director's details changed for Victoria Jane Smith on 22 March 2010
09 Apr 2010 CH01 Director's details changed for Gary James Hickman on 22 March 2010
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
11 Jun 2009 AA Full accounts made up to 30 September 2008