- Company Overview for MR. TYRE LIMITED (02602575)
- Filing history for MR. TYRE LIMITED (02602575)
- People for MR. TYRE LIMITED (02602575)
- Charges for MR. TYRE LIMITED (02602575)
- More for MR. TYRE LIMITED (02602575)
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) |
---|---|---|---|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Dec 2014 | CC04 | Statement of company's objects | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2014 | SH08 | Change of share class name or designation | |
07 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | MR01 | Registration of charge 026025750029 | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | MR01 | Registration of charge 026025750028 | |
28 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
24 Jul 2013 | AA | Accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
10 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
31 May 2011 | AA | Accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Arwyn Gethin Williams on 18 April 2011 | |
10 May 2010 | AA | Accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Loiuse Marjorie Larvin on 18 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Peter Bamford on 18 April 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from 33 Pitsford Street Hockley Birmingham West Midlands B18 6LS on 30 April 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Ms Jane Catherine Davy on 18 April 2010 | |
11 Jul 2009 | AA | Accounts made up to 31 December 2008 |