Advanced company searchLink opens in new window

PHILLIPS TYRES SHEPTON MALLET LIMITED

Company number 06772592

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)
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 99.01
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 99
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 99
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 SH08 Change of share class name or designation
26 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Remove auth cap restrictions 20/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 99
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet BA4 5BS on 3 April 2013
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Justin Timothy Phillips on 18 December 2009
21 Dec 2009 CH01 Director's details changed for Mr Christopher John Phillips on 18 December 2009
21 Dec 2009 CH01 Director's details changed for Mrs Pamela Margaret Phillips on 18 December 2009
26 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
28 Dec 2008 225 Accounting reference date extended from 31/12/2009 to 31/03/2010