- Company Overview for WELWYN TYRE & MOT CENTRE LIMITED (07105797)
- Filing history for WELWYN TYRE & MOT CENTRE LIMITED (07105797)
- People for WELWYN TYRE & MOT CENTRE LIMITED (07105797)
- Charges for WELWYN TYRE & MOT CENTRE LIMITED (07105797)
- Registers for WELWYN TYRE & MOT CENTRE LIMITED (07105797)
- More for WELWYN TYRE & MOT CENTRE LIMITED (07105797)
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 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
05 Oct 2016 | AA01 | Previous accounting period shortened from 13 December 2016 to 31 March 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 13 December 2015 | |
22 Sep 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 13 December 2015 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Dr Jonathan Robert Cowles on 14 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Dr Jonathan Robert Cowles as a director on 14 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from Bell House 14a Main Street Coveney Ely Cambridgeshire CB6 2DJ to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 6 January 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Dawn Michele Wise as a secretary on 14 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Nicholas Wise as a director on 14 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Barry Breadmore as a director on 14 December 2015 | |
06 Jan 2016 | AP03 | Appointment of Jonathan Robert Cowles as a secretary on 14 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 14 December 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
23 Sep 2014 | AD01 | Registered office address changed from , Mansion Barn 14 Main Street, Coveney, Ely, Cambridgeshire, CB6 2DJ to Bell House 14a Main Street Coveney Ely Cambridgeshire CB6 2DJ on 23 September 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |