Advanced company searchLink opens in new window

TANHOUSE TYRE AND EXHAUST LIMITED

Company number 02835022

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)
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
  • GBP 14,000
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
  • GBP 14,000
09 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
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
  • GBP 14,000
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