HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED
Company number 03359010
- Company Overview for HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED (03359010)
- Filing history for HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED (03359010)
- People for HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED (03359010)
- Charges for HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED (03359010)
- More for HOLDEN COMMUNICATIONS T/A EXPRESS MOBILE TYRES LIMITED (03359010)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
03 May 2023 | CH03 | Secretary's details changed for Amanda Jane Holden on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for David Scott Grant Holden on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Amanda Jane Holden on 3 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT United Kingdom to 1 Bowood Court Winwick Quay Warrington Cheshire WA2 8QZ on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for David Scott Grant Holden as a person with significant control on 3 May 2023 | |
13 Apr 2023 | MR01 | Registration of charge 033590100002, created on 30 March 2023 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
26 Nov 2020 | AP01 | Appointment of Amanda Jane Holden as a director on 31 May 2020 | |
26 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
11 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | AD01 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to 2 Colville Court Winwick Quay Warrington Cheshire WA2 8QT on 19 March 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates |