Advanced company searchLink opens in new window

MITAS TYRES LIMITED

Company number 03791788

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)
18 Jan 2018 TM01 Termination of appointment of Jonathan David Ward as a director on 31 December 2017
27 Nov 2017 AP01 Appointment of Mr Andrea Fabio Manenti as a director on 17 November 2017
10 Oct 2017 AP01 Appointment of Mr Fulvio Avallone as a director on 18 July 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2017 AD01 Registered office address changed from Unit 6 Bergen Way Bergen Way Business Park, Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2DD to Trelleborg Holdings Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 19 June 2017
19 Jun 2017 AP03 Appointment of Mr Ian Elcock as a secretary on 31 May 2017
19 Jun 2017 TM02 Termination of appointment of David Robert Weeds as a secretary on 31 May 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Jaroslav Cechura as a director on 21 March 2017
14 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
24 Jun 2016 AA Full accounts made up to 31 December 2015
24 Jun 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
01 May 2015 TM01 Termination of appointment of Marek Beran as a director on 10 April 2015
25 Jul 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
18 Jun 2014 CH01 Director's details changed for Mr Jonathan David Ward on 30 May 2014
03 Jan 2014 AA03 Resignation of an auditor
20 Dec 2013 AD01 Registered office address changed from 19 King Street Kings Lynn Norfolk PE30 1HB on 20 December 2013
24 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
24 Jun 2013 AD02 Register inspection address has been changed
14 May 2013 AA Full accounts made up to 31 December 2012
26 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders