Advanced company searchLink opens in new window

WALKER'S TYRE SERVICE LIMITED

Company number 00692024

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)
05 Dec 2016 AA Accounts for a small company made up to 31 March 2016
28 Sep 2016 AA01 Previous accounting period shortened from 7 June 2016 to 31 March 2016
22 Jun 2016 AA Total exemption small company accounts made up to 7 June 2015
03 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 7 June 2015
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
21 Aug 2015 MR04 Satisfaction of charge 006920240012 in full
14 Jul 2015 AUD Auditor's resignation
23 Jun 2015 TM02 Termination of appointment of Roger Thomas Page as a secretary on 8 June 2015
23 Jun 2015 TM01 Termination of appointment of Martin John Page as a director on 8 June 2015
23 Jun 2015 TM01 Termination of appointment of Jeremy Stuart Page as a director on 8 June 2015
23 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
23 Jun 2015 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 8 June 2015
23 Jun 2015 TM01 Termination of appointment of Roger Thomas Page as a director on 8 June 2015
23 Jun 2015 AD01 Registered office address changed from 110 Regent Rd. Leicester LE1 7LT to Micheldever Station Winchester Hampshire SO21 3AP on 23 June 2015
23 Jun 2015 AP03 Appointment of Jonathan Robert Cowles as a secretary on 8 June 2015
23 Jun 2015 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 8 June 2015
11 Jun 2015 MR04 Satisfaction of charge 006920240011 in full
11 Jun 2015 MR04 Satisfaction of charge 10 in full
11 Jun 2015 MR04 Satisfaction of charge 9 in full
01 Apr 2015 MR04 Satisfaction of charge 1 in full
01 Apr 2015 MR04 Satisfaction of charge 8 in full
24 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
13 Mar 2015 MR01 Registration of charge 006920240012, created on 11 March 2015
17 Feb 2015 MR01 Registration of charge 006920240011, created on 9 February 2015
20 Jan 2015 AA Accounts for a small company made up to 31 October 2014