- Company Overview for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- Filing history for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- People for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- Charges for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
- More for WILLIAMS TYRE & EXHAUST SERVICES LIMITED (04184545)
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) |
---|---|---|---|
11 Dec 2008 | 288b | Appointment terminated director james calton | |
11 Dec 2008 | 288b | Appointment terminated director roger calton | |
11 Dec 2008 | 288b | Appointment terminated director victor ruck | |
08 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
29 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
12 Apr 2007 | 363s |
Return made up to 21/03/07; full list of members
|
|
04 Jul 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
27 Mar 2006 | 363s | Return made up to 21/03/06; full list of members | |
19 Aug 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
29 Mar 2005 | 363s | Return made up to 21/03/05; full list of members | |
08 Sep 2004 | AA | Total exemption small company accounts made up to 30 April 2004 | |
14 Jun 2004 | 363s | Return made up to 21/03/04; full list of members | |
30 Jun 2003 | AA | Total exemption small company accounts made up to 30 April 2003 | |
21 May 2003 | 363s |
Return made up to 21/03/03; full list of members
|
|
25 Jul 2002 | AA | Total exemption small company accounts made up to 30 April 2002 | |
24 Apr 2002 | 363s | Return made up to 21/03/02; full list of members | |
14 Feb 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/04/02 | |
16 Jul 2001 | 288a | New director appointed | |
16 Jul 2001 | 288a | New director appointed | |
20 Jun 2001 | 88(2)R | Ad 07/06/01--------- £ si 1138@1=1138 £ ic 2/1140 | |
19 Jun 2001 | 395 | Particulars of mortgage/charge | |
16 Jun 2001 | 287 | Registered office changed on 16/06/01 from: 14 birch road thurston bury st. Edmunds suffolk IP31 3SA | |
08 May 2001 | CERTNM | Company name changed boss hall garage services limite d\certificate issued on 08/05/01 |