- Company Overview for WALKER'S TYRE SERVICE LIMITED (00692024)
- Filing history for WALKER'S TYRE SERVICE LIMITED (00692024)
- People for WALKER'S TYRE SERVICE LIMITED (00692024)
- Charges for WALKER'S TYRE SERVICE LIMITED (00692024)
- Registers for WALKER'S TYRE SERVICE LIMITED (00692024)
- More for WALKER'S TYRE SERVICE LIMITED (00692024)
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
|
|
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
|
|
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 |