TYNE TEES VEHICLE REPAIR GROUP LIMITED
Company number 06660384
- Company Overview for TYNE TEES VEHICLE REPAIR GROUP LIMITED (06660384)
- Filing history for TYNE TEES VEHICLE REPAIR GROUP LIMITED (06660384)
- People for TYNE TEES VEHICLE REPAIR GROUP LIMITED (06660384)
- Charges for TYNE TEES VEHICLE REPAIR GROUP LIMITED (06660384)
- Registers for TYNE TEES VEHICLE REPAIR GROUP LIMITED (06660384)
- More for TYNE TEES VEHICLE REPAIR GROUP LIMITED (06660384)
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) |
---|---|---|---|
14 Jan 2022 | AD02 | Register inspection address has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | MA | Memorandum and Articles of Association | |
03 Dec 2021 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 30 November 2021 | |
03 Dec 2021 | PSC07 | Cessation of Darren Norton as a person with significant control on 30 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Darren Norton as a director on 30 November 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of Darren Norton as a secretary on 30 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Paul Hawkes as a director on 30 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 30 November 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from , Swan Road Swan Industrial Estate, Washington, NE38 8JJ, England to 13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 3 December 2021 | |
01 Dec 2021 | MR01 | Registration of charge 066603840004, created on 30 November 2021 | |
05 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
08 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from , Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY to 13 March Place March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 8 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |