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) |
---|---|---|---|
09 Oct 2020 | CH01 | Director's details changed for John Borgogno on 9 October 2020 | |
19 May 2020 | MA | Memorandum and Articles of Association | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Mr David Roper on 10 July 2015 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Terry John Cox on 31 August 2015 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Gary Anthony Price on 31 December 2014 | |
06 Sep 2019 | TM01 | Termination of appointment of Christopher Collins as a director on 15 August 2019 | |
02 Sep 2019 | AP01 | Appointment of John Borgogno as a director on 1 September 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Philip Pearce as a director on 23 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 23 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Michael David Wynn as a director on 23 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Malcolm Goodall as a director on 23 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Christopher Collins as a director on 23 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Michael Mcnulty as a director on 23 May 2019 | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Peter Harper as a director on 14 May 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Ian Charles as a director on 15 April 2018 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
11 Jul 2017 | AP04 | Appointment of Eversecretary Limited as a secretary on 24 March 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Colin James Bozier as a secretary on 24 March 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 July 2017 |