Advanced company searchLink opens in new window

BARRY'S TYRES GATESHEAD LIMITED

Company number 03436621

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)
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
08 Nov 2006 363s Return made up to 19/09/05; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 30 September 2005
05 Aug 2005 AA Total exemption full accounts made up to 30 September 2004
31 Oct 2004 363s Return made up to 19/09/04; full list of members
05 Aug 2004 AA Total exemption full accounts made up to 30 September 2003
06 Aug 2003 AA Total exemption full accounts made up to 30 September 2002
03 Aug 2002 AA Total exemption full accounts made up to 30 September 2001
31 Jul 2001 AA Total exemption full accounts made up to 30 September 2000
26 Jun 2001 363s Return made up to 19/09/00; full list of members
28 Jul 2000 AA Full accounts made up to 30 September 1999
30 Nov 1999 363s Return made up to 19/09/99; full list of members
04 Aug 1999 AA Full accounts made up to 30 September 1998
30 Oct 1998 363b Return made up to 19/09/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/09/98; full list of members
30 Oct 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
30 Oct 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Nov 1997 288b Director resigned
12 Nov 1997 288b Secretary resigned
22 Oct 1997 MEM/ARTS Memorandum and Articles of Association
20 Oct 1997 CERTNM Company name changed advamark LIMITED\certificate issued on 21/10/97
13 Oct 1997 287 Registered office changed on 13/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
19 Sep 1997 NEWINC Incorporation