DARLINGTON TYRE & AUTO CENTRE LIMITED
Company number 07062577
- Company Overview for DARLINGTON TYRE & AUTO CENTRE LIMITED (07062577)
- Filing history for DARLINGTON TYRE & AUTO CENTRE LIMITED (07062577)
- People for DARLINGTON TYRE & AUTO CENTRE LIMITED (07062577)
- Charges for DARLINGTON TYRE & AUTO CENTRE LIMITED (07062577)
- More for DARLINGTON TYRE & AUTO CENTRE LIMITED (07062577)
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) |
---|---|---|---|
24 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 121 Yarm Road Parkgate Darlington County Durham DL1 1RZ to 121 Parkgate Darlington DL1 1RZ on 10 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Robert Percival Alexander as a director on 1 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of John Richard Alexander as a director on 1 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Jean Alexander as a director on 1 April 2017 | |
10 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Robert Percival Alexander on 31 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr John Richard Alexander on 31 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mrs Jean Alexander on 31 October 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Mr Christopher Neil Alexander on 31 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Christopher Neil Alexander on 31 October 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom on 8 November 2010 |