GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD.
Company number 01792066
- Company Overview for GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD. (01792066)
- Filing history for GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD. (01792066)
- People for GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD. (01792066)
- More for GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD. (01792066)
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 Dec 2024 | AA | Accounts for a dormant company made up to 5 April 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
02 Oct 2024 | PSC05 | Change of details for Dunlop Tyres Ltd as a person with significant control on 28 September 2016 | |
19 Sep 2024 | CH01 | Director's details changed for John Borgogno on 1 July 2024 | |
20 Aug 2024 | AP02 | Appointment of Dalriada Trustees Limited as a director on 31 July 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Malcolm Donald Goodall as a director on 19 June 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Gary Anthony Price as a director on 1 January 2024 | |
23 Jan 2024 | AP01 | Appointment of Mrs Petra Briony Locke as a director on 1 January 2024 | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 5 April 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
20 Sep 2023 | PSC05 | Change of details for Dunlop Tyres Ltd as a person with significant control on 13 February 2017 | |
07 Aug 2023 | CH04 | Secretary's details changed for Ldc Nominee Secretary Limited on 1 February 2021 | |
06 Jan 2023 | CH01 | Director's details changed for Mr Terry John Cox on 1 June 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 5 April 2022 | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
12 Oct 2021 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 5 April 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Mr Gary Anthony Price on 9 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Malcolm Donald Goodall on 9 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Michael Mcnulty on 9 October 2020 |