KNARESBOROUGH TYRE SERVICES LIMITED
Company number 04619861
- Company Overview for KNARESBOROUGH TYRE SERVICES LIMITED (04619861)
- Filing history for KNARESBOROUGH TYRE SERVICES LIMITED (04619861)
- People for KNARESBOROUGH TYRE SERVICES LIMITED (04619861)
- More for KNARESBOROUGH TYRE SERVICES LIMITED (04619861)
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) |
---|---|---|---|
28 Jun 2017 | PSC01 | Notification of Malcolm James Grayson as a person with significant control on 6 April 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
26 Jan 2017 | SH03 | Purchase of own shares. | |
26 Jan 2017 | SH03 | Purchase of own shares. | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Malcolm James Grayson on 1 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Henry John Patrick Fish on 1 November 2015 | |
04 Aug 2015 | AP01 | Appointment of Henry John Patrick Fish as a director on 30 June 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2015
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
20 Jul 2015 | AP03 | Appointment of Mrs Christina Eileen Grayson as a secretary on 30 June 2015 | |
20 Jul 2015 | TM02 | Termination of appointment of Malcolm James Grayson as a secretary on 30 June 2015 | |
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | CH01 | Director's details changed for Malcolm James Grayson on 30 March 2012 | |
17 Apr 2012 | CH03 | Secretary's details changed for Malcolm James Grayson on 30 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders |