- Company Overview for TOBY CLOWES TYRES LIMITED (05763043)
- Filing history for TOBY CLOWES TYRES LIMITED (05763043)
- People for TOBY CLOWES TYRES LIMITED (05763043)
- Charges for TOBY CLOWES TYRES LIMITED (05763043)
- Registers for TOBY CLOWES TYRES LIMITED (05763043)
- More for TOBY CLOWES TYRES LIMITED (05763043)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
15 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
12 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
12 Apr 2024 | PSC05 | Change of details for B.A.Bush & Son Limited as a person with significant control on 12 April 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | AD03 | Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
29 Jun 2023 | AD02 | Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
28 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | MR04 | Satisfaction of charge 057630430001 in full | |
03 Feb 2023 | AP01 | Appointment of Nigel Arthur Bush as a director on 31 January 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Benjamin Clifford Bush as a director on 31 January 2023 | |
02 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from The Old Chapel, Mill Lane Minting Horncastle Lincolnshire LN9 5PJ to Station Yard Horncastle Lincolnshire LN9 5AQ on 2 February 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Joanne Louise Clowes as a director on 31 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Anthony Thomas Clowes as a director on 31 January 2023 | |
02 Feb 2023 | TM02 | Termination of appointment of Joanne Louise Clowes as a secretary on 31 January 2023 | |
02 Feb 2023 | AP01 | Appointment of Thomas Arthur Bush as a director on 31 January 2023 | |
02 Feb 2023 | PSC02 | Notification of B.A.Bush & Son Limited as a person with significant control on 31 January 2023 | |
02 Feb 2023 | PSC07 | Cessation of Joanne Louise Clowes as a person with significant control on 31 January 2023 | |
02 Feb 2023 | PSC07 | Cessation of Anthony Thomas Clowes as a person with significant control on 31 January 2023 |