- Company Overview for ABBEY TYRE CO. (CAMBRIDGE) LTD (00665344)
- Filing history for ABBEY TYRE CO. (CAMBRIDGE) LTD (00665344)
- People for ABBEY TYRE CO. (CAMBRIDGE) LTD (00665344)
- Charges for ABBEY TYRE CO. (CAMBRIDGE) LTD (00665344)
- Registers for ABBEY TYRE CO. (CAMBRIDGE) LTD (00665344)
- More for ABBEY TYRE CO. (CAMBRIDGE) LTD (00665344)
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) |
---|---|---|---|
20 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
03 Apr 2019 | PSC05 | Change of details for Ba Bush & Son Ltd as a person with significant control on 15 November 2018 | |
03 Apr 2019 | AD03 | Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
03 Apr 2019 | AD02 | Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
02 Apr 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CH03 | Secretary's details changed for Mr Benjamin Clifford Bush on 15 November 2018 | |
21 Nov 2018 | PSC02 | Notification of Ba Bush & Son Ltd as a person with significant control on 15 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 135 Cowley Road Cambridge Cambridgeshire CB4 0DL to Ba Bush & Son Station Yard Horncastle Lincolnshire LN9 5AQ on 21 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Nigel Arthur Bush as a person with significant control on 15 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Thomas Arthur Bush as a director on 15 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Benjamin Clifford Bush as a director on 15 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Nigel Arthur Bush as a director on 15 November 2018 | |
20 Nov 2018 | AP03 | Appointment of Mr Benjamin Clifford Bush as a secretary on 15 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of James Anthony Woolley as a director on 15 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Stuart James Woolley as a director on 15 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of James Anthony Woolley as a secretary on 15 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Stuart James Woolley as a person with significant control on 15 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates |