- Company Overview for COMMERCIAL CONTRACT TYRES LIMITED (04232039)
- Filing history for COMMERCIAL CONTRACT TYRES LIMITED (04232039)
- People for COMMERCIAL CONTRACT TYRES LIMITED (04232039)
- Charges for COMMERCIAL CONTRACT TYRES LIMITED (04232039)
- More for COMMERCIAL CONTRACT TYRES LIMITED (04232039)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
25 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
16 Aug 2023 | AD01 | Registered office address changed from Russell House Elton Park Business Centre Hadleigh Road Ipswich Suffolk IP2 0DD England to 99 Larchcroft Road Ipswich Suffolk IP1 6PQ on 16 August 2023 | |
27 Jun 2023 | PSC04 | Change of details for Paul Dean Smythe as a person with significant control on 27 June 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
14 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
12 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
20 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
20 Mar 2020 | SH03 | Purchase of own shares. | |
27 Jun 2019 | TM01 | Termination of appointment of Dale James Guiler as a director on 26 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Dale James Guiler as a secretary on 26 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
24 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Paul Dean Smythe as a person with significant control on 12 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates |