- Company Overview for TYREFIX PLANT TYRES (UK) LIMITED (04075419)
- Filing history for TYREFIX PLANT TYRES (UK) LIMITED (04075419)
- People for TYREFIX PLANT TYRES (UK) LIMITED (04075419)
- Charges for TYREFIX PLANT TYRES (UK) LIMITED (04075419)
- More for TYREFIX PLANT TYRES (UK) LIMITED (04075419)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
30 May 2024 | AA | Full accounts made up to 31 October 2023 | |
28 Sep 2023 | AA | Full accounts made up to 31 October 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
09 Feb 2023 | AP03 | Appointment of Mr Jonathan Pitman as a secretary on 31 January 2023 | |
09 Feb 2023 | TM02 | Termination of appointment of Thomas Edward Gover as a secretary on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Thomas Edward Gover as a director on 31 January 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Oliver Johnson on 30 June 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Jonathan James Pitman as a director on 1 December 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
17 Aug 2022 | CH01 | Director's details changed for Mr Oliver Johnson on 1 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Anthony David Buffin on 1 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Thomas Edward Gover on 1 August 2022 | |
17 Aug 2022 | CH03 | Secretary's details changed for Thomas Edward Gover on 1 August 2022 | |
17 Aug 2022 | PSC05 | Change of details for Tyrefix Holdings Limited as a person with significant control on 1 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Unit 3 Hill Lane Close Markfield Leicester Leicestershire LE67 9PY to Tyrefix Brookside Industrial Estate Spring Road Ibstock Leicestershire LE67 6LR on 17 August 2022 | |
12 Jul 2022 | AA | Full accounts made up to 31 October 2021 | |
01 Feb 2022 | MR01 | Registration of charge 040754190004, created on 28 January 2022 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
13 Jul 2021 | AA | Full accounts made up to 31 October 2020 | |
20 Nov 2020 | AP03 | Appointment of Thomas Edward Gover as a secretary on 9 November 2020 | |
18 Nov 2020 | MR01 | Registration of charge 040754190003, created on 9 November 2020 | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | AP01 | Appointment of Mr Thomas Edward Gover as a director on 9 November 2020 |