- Company Overview for TYRE POWER LIMITED (04611273)
- Filing history for TYRE POWER LIMITED (04611273)
- People for TYRE POWER LIMITED (04611273)
- Charges for TYRE POWER LIMITED (04611273)
- More for TYRE POWER LIMITED (04611273)
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) |
---|---|---|---|
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Robert Leslie Harrison on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Joyce Marie Harrison on 6 March 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 1 September 2011 | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
19 Nov 2010 | TM02 | Termination of appointment of Susan Summerfield as a secretary | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Robert Leslie Harrison on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Joyce Marie Harrison on 11 December 2009 | |
25 Nov 2009 | AP01 | Appointment of Lee Priestley as a director | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 20 kirkgate sherburn in elmet leeds north yorkshire LS25 6BL | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
01 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
27 Nov 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
18 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jan 2008 | 363a | Return made up to 06/12/07; full list of members |