Advanced company searchLink opens in new window

TYRES 4 LESS LIMITED

Company number 04976207

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/12/2020
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
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 28/01/2019.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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