- Company Overview for BURNT MILLS TYRES LIMITED (02861590)
- Filing history for BURNT MILLS TYRES LIMITED (02861590)
- People for BURNT MILLS TYRES LIMITED (02861590)
- More for BURNT MILLS TYRES LIMITED (02861590)
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) |
---|---|---|---|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Corinne Mary Bray on 1 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for William Michael Bray on 1 October 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of John Richard Wood as a director on 19 November 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of Corinne Mary Bray as a secretary on 19 November 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | TM01 | Termination of appointment of Bryan Wood as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Michael Bray as a director | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AP01 | Appointment of William Michael Bray as a director | |
18 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB on 23 April 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | AD01 | Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 9 July 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Bryan Montagu Wood on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for John Richard Wood on 3 November 2009 |