Advanced company searchLink opens in new window

MR. TYRE LIMITED

Company number 02602575

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)
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
  • GBP 11,000
18 Dec 2014 CC04 Statement of company's objects
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Financial info 02/06/2014
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
  • GBP 11,000
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