- Company Overview for LINSLADE TYRES LIMITED (00937964)
- Filing history for LINSLADE TYRES LIMITED (00937964)
- People for LINSLADE TYRES LIMITED (00937964)
- Charges for LINSLADE TYRES LIMITED (00937964)
- More for LINSLADE TYRES LIMITED (00937964)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jun 2015 | TM01 | Termination of appointment of Sue Joyce as a director on 17 June 2015 | |
20 Jun 2015 | TM01 | Termination of appointment of Peter Graham Joyce as a director on 7 May 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Brian Douglas Joyce on 31 December 2011 | |
02 Feb 2012 | CH01 | Director's details changed for Sue Joyce on 31 December 2011 | |
02 Feb 2012 | CH01 | Director's details changed for Mary Joyce on 31 December 2011 | |
02 Feb 2012 | CH01 | Director's details changed for Peter Graham Joyce on 31 December 2011 | |
02 Feb 2012 | CH03 | Secretary's details changed for Brian Douglas Joyce on 31 December 2011 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | CC04 | Statement of company's objects | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |