- Company Overview for S AND M TYRES HOLDINGS LIMITED (06978507)
- Filing history for S AND M TYRES HOLDINGS LIMITED (06978507)
- People for S AND M TYRES HOLDINGS LIMITED (06978507)
- Charges for S AND M TYRES HOLDINGS LIMITED (06978507)
- More for S AND M TYRES HOLDINGS LIMITED (06978507)
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) |
---|---|---|---|
22 Mar 2024 | MR01 | Registration of charge 069785070017, created on 19 March 2024 | |
20 Oct 2023 | AA | Group of companies' accounts made up to 31 January 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
12 Oct 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
04 Aug 2022 | SH14 |
Redenomination of shares. Statement of capital 1 August 2022
|
|
19 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
01 Oct 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
07 Dec 2020 | SH14 |
Redenomination of shares. Statement of capital 1 June 2020
|
|
03 Dec 2020 | AA | Group of companies' accounts made up to 31 January 2020 | |
24 Jul 2020 | MR01 | Registration of charge 069785070016, created on 24 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
12 Oct 2019 | AA | Group of companies' accounts made up to 31 January 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
26 Apr 2019 | TM01 | Termination of appointment of Michael Prentice Whittemore as a director on 12 April 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
13 Nov 2018 | MR04 | Satisfaction of charge 069785070007 in full | |
02 Nov 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
11 Apr 2018 | MR01 | Registration of charge 069785070014, created on 9 April 2018 | |
11 Apr 2018 | MR01 | Registration of charge 069785070015, created on 9 April 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from Elite Garages Brighton Road Mannings Heath Horsham West Sussex RH13 6HY to Eg Wholesale, Elite House Star Road Partridge Green Horsham West Sussex RH13 8RA on 6 November 2017 | |
17 Oct 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
20 Apr 2017 | MR04 | Satisfaction of charge 069785070006 in full | |
16 Dec 2016 | MR01 | Registration of charge 069785070013, created on 13 December 2016 |