Advanced company searchLink opens in new window

NORWOOD TYRES LIMITED

Company number 01714412

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)
27 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with no updates
27 Jul 2017 PSC01 Notification of Richard Carlo Petrucci as a person with significant control on 6 April 2016
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 60
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 60
18 Feb 2015 MR01 Registration of charge 017144120006, created on 16 February 2015
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 60
17 Dec 2013 TM01 Termination of appointment of Irene Wilkes as a director
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Sep 2013 MR01 Registration of charge 017144120004
25 Sep 2013 MR01 Registration of charge 017144120005
22 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 Aug 2013 TM01 Termination of appointment of Martin Kemp as a director
22 Aug 2013 TM02 Termination of appointment of Martin Kemp as a secretary
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2012 AP01 Appointment of Mr Richard Carlo Petrucci as a director
10 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
20 Feb 2012 AP03 Appointment of Mr Martin Vaughan Kemp as a secretary
20 Feb 2012 AP01 Appointment of Mr Martin Vaughan Kemp as a director
20 Feb 2012 TM01 Termination of appointment of Richard Petrucci as a director