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) |
---|---|---|---|
18 Apr 2017 | AD01 | Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 18 April 2017 | |
23 Nov 2016 | AA | Full accounts made up to 5 April 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
08 Sep 2016 | TM01 | Termination of appointment of John Maybury as a director on 7 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Robin Cameron Whitehurst as a director on 7 September 2016 | |
09 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | AP01 | Appointment of Mr Robin Cameron Whitehurst as a director on 26 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Terry John Cox as a director on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Michael David Wynn as a director on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr David Roper as a director on 17 March 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 | |
15 Dec 2014 | TM01 | Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 | |
10 Nov 2014 | AA | Full accounts made up to 5 April 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | TM01 | Termination of appointment of Adam John Stanton as a director on 16 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Adam John Stanton as a director on 16 September 2014 | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | AA | Full accounts made up to 5 April 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
20 May 2013 | AP02 | Appointment of Capital Cranfield Pension Trustees Limited as a director | |
16 May 2013 | TM01 | Termination of appointment of Paul Webster as a director | |
16 Nov 2012 | AA | Full accounts made up to 5 April 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|