- Company Overview for TANHOUSE TYRE AND EXHAUST LIMITED (02835022)
- Filing history for TANHOUSE TYRE AND EXHAUST LIMITED (02835022)
- People for TANHOUSE TYRE AND EXHAUST LIMITED (02835022)
- Charges for TANHOUSE TYRE AND EXHAUST LIMITED (02835022)
- More for TANHOUSE TYRE AND EXHAUST LIMITED (02835022)
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) |
---|---|---|---|
19 Jul 2018 | PSC07 | Cessation of Graham David Rogers as a person with significant control on 12 February 2018 | |
19 Jul 2018 | PSC04 | Change of details for Frank Dooley as a person with significant control on 12 February 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Graham David Rogers as a director on 14 March 2018 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
16 Jun 2016 | CH01 | Director's details changed for Kenneth Finemore on 16 June 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
09 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
20 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
16 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2011
|
|
16 Sep 2011 | SH03 | Purchase of own shares. | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Mar 2011 | TM01 | Termination of appointment of Andrew Cunningham as a director | |
06 Oct 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Graham David Rogers on 9 July 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Andrew Cunningham on 9 July 2010 |