- Company Overview for KIRKBY(TYRES)LIMITED (00605978)
- Filing history for KIRKBY(TYRES)LIMITED (00605978)
- People for KIRKBY(TYRES)LIMITED (00605978)
- Charges for KIRKBY(TYRES)LIMITED (00605978)
- More for KIRKBY(TYRES)LIMITED (00605978)
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) |
---|---|---|---|
06 Feb 2025 | PSC05 | Change of details for J. Rose (Tyres) Limited as a person with significant control on 15 January 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 3 February 2025 | |
19 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
15 May 2024 | MR01 | Registration of charge 006059780021, created on 13 May 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
25 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
23 Dec 2022 | TM01 | Termination of appointment of Dave Dorrity as a director on 23 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
14 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
14 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
04 Dec 2018 | CH01 | Director's details changed for Gordon Anthony Rosenthal on 30 November 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Dave Dorrity on 30 November 2018 | |
04 Dec 2018 | CH03 | Secretary's details changed for Robin Walls on 30 November 2018 | |
14 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
08 Jun 2017 | MR01 | Registration of charge 006059780020, created on 8 June 2017 | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 |