- Company Overview for TYRES 4 LESS LIMITED (04976207)
- Filing history for TYRES 4 LESS LIMITED (04976207)
- People for TYRES 4 LESS LIMITED (04976207)
- Charges for TYRES 4 LESS LIMITED (04976207)
- More for TYRES 4 LESS LIMITED (04976207)
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) |
---|---|---|---|
15 Jan 2019 | PSC01 | Notification of Helen Jimenez as a person with significant control on 30 January 2018 | |
15 Jan 2019 | CS01 |
Confirmation statement made on 25 November 2018 with updates
|
|
17 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Leonard Maurice Hurlstone as a director on 31 January 2018 | |
08 Feb 2018 | PSC07 | Cessation of Leonard Maurice Hurlstone as a person with significant control on 31 January 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 |
Confirmation statement made on 25 November 2016 with updates
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Kingston upon Thames, Surrey, KT1 4EH on 6 November 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Juan Gabriel Jimenez on 1 October 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Leonard Maurice Hurlstone on 1 October 2011 | |
11 Jan 2012 | CH03 | Secretary's details changed for Juan Gabriel Jimenez on 1 October 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders |