CELTIC TYRE SERVICES (MAESTEG) LIMITED
Company number 01071945
- Company Overview for CELTIC TYRE SERVICES (MAESTEG) LIMITED (01071945)
- Filing history for CELTIC TYRE SERVICES (MAESTEG) LIMITED (01071945)
- People for CELTIC TYRE SERVICES (MAESTEG) LIMITED (01071945)
- Charges for CELTIC TYRE SERVICES (MAESTEG) LIMITED (01071945)
- Registers for CELTIC TYRE SERVICES (MAESTEG) LIMITED (01071945)
- More for CELTIC TYRE SERVICES (MAESTEG) LIMITED (01071945)
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) |
---|---|---|---|
14 Oct 2024 | TM01 | Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Graham Mitchell as a director on 1 October 2024 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 May 2020 | AP03 | Appointment of Mr Will Goring as a secretary on 1 May 2020 | |
04 May 2020 | AP01 | Appointment of Mr Will Goring as a director on 1 May 2020 | |
04 May 2020 | TM02 | Termination of appointment of Jonathan Robert Cowles as a secretary on 1 May 2020 | |
04 May 2020 | TM01 | Termination of appointment of Duncan Stewart Wilkes as a director on 1 May 2020 | |
24 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
04 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
15 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA | |
15 Aug 2018 | AD02 | Register inspection address has been changed to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA | |
14 Aug 2018 | PSC07 | Cessation of Richard Huw Jenkins as a person with significant control on 6 April 2016 | |
14 Aug 2018 | PSC02 | Notification of Celtic Tyre Services (Holdings) Limited as a person with significant control on 6 April 2016 | |
14 Aug 2018 | AD01 | Registered office address changed from Princes Way Bridgend Industrial Estate Bridgend Mid Glamorgan. CF31 3TT to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester SO21 3AP on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Richard Huw Jenkins as a director on 6 August 2018 |