Advanced company searchLink opens in new window

SOUTHAM TYRES LIMITED

Company number 04305554

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)
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
23 Feb 2017 MR04 Satisfaction of charge 1 in full
23 Feb 2017 MR04 Satisfaction of charge 043055540003 in full
23 Feb 2017 MR04 Satisfaction of charge 2 in full
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2016 MR01 Registration of charge 043055540003, created on 8 July 2016
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2016 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 4 July 2016
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
20 Jul 2015 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Paul Fox as a director on 17 July 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
06 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
22 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jul 2012 TM02 Termination of appointment of Richard Sawney as a secretary
05 Jul 2012 AP03 Appointment of Mr Jonathan Robert Cowles as a secretary
11 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 04/10/2011
28 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2