Advanced company searchLink opens in new window

4X4 TYRES LIMITED

Company number 04533065

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)
25 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
14 Oct 2024 TM01 Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024
25 Jul 2024 AP01 Appointment of Mr Graham Mitchell as a director on 1 May 2024
12 Jul 2024 CH01 Director's details changed for Mr William James Frederick Goring on 12 July 2024
12 Jul 2024 CH03 Secretary's details changed for Mr William James Frederick Goring on 12 July 2024
09 May 2024 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
12 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 November 2023
12 Jan 2024 TM01 Termination of appointment of Daniel Lee Thompson as a director on 30 November 2023
12 Jan 2024 TM01 Termination of appointment of Lee David Hadley as a director on 30 November 2023
12 Jan 2024 TM02 Termination of appointment of Lee David Hadley as a secretary on 30 November 2023
12 Jan 2024 AP03 Appointment of Mr William James Frederick Goring as a secretary on 1 December 2023
12 Jan 2024 AP01 Appointment of Mr William James Frederick Goring as a director on 1 December 2023
12 Jan 2024 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 1 December 2023
12 Jan 2024 PSC07 Cessation of Leap Holdings (Uk) Limited as a person with significant control on 30 November 2023
12 Jan 2024 PSC02 Notification of Micheldever Tyre Services Limited as a person with significant control on 1 December 2023
12 Jan 2024 AD01 Registered office address changed from Unit 14 Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ England to Micheldever Station Winchester Hants SO21 3AP on 12 January 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 SH10 Particulars of variation of rights attached to shares
01 Nov 2023 MA Memorandum and Articles of Association
01 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 325.65
19 Oct 2023 MR04 Satisfaction of charge 045330650005 in full
19 Oct 2023 MR04 Satisfaction of charge 045330650009 in full