- Company Overview for CALEDONIAN TYRES LIMITED (05706027)
- Filing history for CALEDONIAN TYRES LIMITED (05706027)
- People for CALEDONIAN TYRES LIMITED (05706027)
- Charges for CALEDONIAN TYRES LIMITED (05706027)
- More for CALEDONIAN TYRES LIMITED (05706027)
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) |
---|---|---|---|
30 Oct 2018 | PSC07 | Cessation of Nurez Abdullah Kamani as a person with significant control on 30 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Suleman Nurez Kamani as a director on 30 October 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
15 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
01 Nov 2017 | PSC01 | Notification of Nurez Abdullah Kamani as a person with significant control on 14 August 2017 | |
01 Nov 2017 | PSC07 | Cessation of Jane Louise Mcneill as a person with significant control on 14 August 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Nurez Abdullah Kamani as a director on 14 August 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Jayne Louise Mcneill as a secretary on 14 August 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Jayne Louise Mcneill as a secretary on 14 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Barry Mcneill as a director on 14 August 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Mohamad Marzouk as a director on 14 August 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 12-14 Robert Street Manchester M3 1EY on 5 September 2017 | |
31 Aug 2017 | PSC07 | Cessation of Barry Mcneill as a person with significant control on 14 August 2017 | |
19 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
17 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |