THE TYRE RECOVERY ASSOCIATION LIMITED
Company number 05166146
- Company Overview for THE TYRE RECOVERY ASSOCIATION LIMITED (05166146)
- Filing history for THE TYRE RECOVERY ASSOCIATION LIMITED (05166146)
- People for THE TYRE RECOVERY ASSOCIATION LIMITED (05166146)
- More for THE TYRE RECOVERY ASSOCIATION LIMITED (05166146)
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) |
---|---|---|---|
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Mar 2018 | PSC01 | Notification of Peter Rowland Taylor as a person with significant control on 29 March 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
29 Jun 2017 | TM01 | Termination of appointment of Michael Wilson as a director on 29 June 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
02 Jun 2016 | AP01 | Appointment of Mr John Frederick Bramwell as a director on 12 April 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
13 Aug 2013 | AD01 | Registered office address changed from 5 Berewyk Hall Court White Colne Colchester Essex CO6 2QD on 13 August 2013 | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 29 June 2012 no member list | |
08 Aug 2012 | TM01 | Termination of appointment of Philip Hicks as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 | Annual return made up to 29 June 2011 no member list | |
06 Aug 2010 | AR01 | Annual return made up to 29 June 2010 no member list | |
06 Aug 2010 | AP01 | Appointment of Mr Michael Wilson as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Barry Stocker as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Keith Rodgers as a director |