Advanced company searchLink opens in new window

HADLEIGH TYRE SERVICES LIMITED

Company number 00518182

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)
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Jun 1994 363s Return made up to 24/05/94; no change of members
24 Aug 1993 AA Accounts for a small company made up to 31 March 1993
02 Jun 1993 363s Return made up to 24/05/93; full list of members
14 Jul 1992 AA Accounts for a small company made up to 31 March 1992
01 Jun 1992 363s Return made up to 24/05/92; no change of members
27 Jun 1991 AA Accounts for a small company made up to 31 March 1991
27 Jun 1991 363a Return made up to 24/05/91; no change of members
01 Aug 1990 AA Accounts for a small company made up to 31 March 1990
01 Aug 1990 363 Return made up to 16/07/90; full list of members
27 Jul 1990 287 Registered office changed on 27/07/90 from: 49 st johns street colchester essex CO2 7AD
22 May 1989 AA Accounts for a small company made up to 31 March 1989
22 May 1989 363 Return made up to 22/05/89; full list of members
12 Oct 1988 363 Return made up to 29/07/88; full list of members
30 Aug 1988 AA Accounts for a small company made up to 31 March 1988
26 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Jul 1987 AA Accounts made up to 31 March 1987
22 Jul 1987 363 Return made up to 03/06/87; full list of members
25 Jun 1987 CERTNM Company name changed A.M. emeney LIMITED\certificate issued on 26/06/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed A.M. emeney LIMITED\certificate issued on 26/06/87
25 Jun 1987 CERTNM Company name changed\certificate issued on 25/06/87
21 Apr 1987 403a Declaration of satisfaction of mortgage/charge
16 Mar 1987 288 New secretary appointed;new director appointed
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
31 Oct 1986 287 Registered office changed on 31/10/86 from: 89 high street hadleigh ipswich suffolk IP7 5EA
30 Jun 1986 AA Accounts for a small company made up to 31 March 1986