- Company Overview for CORBY TYRES AND EXHAUSTS LIMITED (07461819)
- Filing history for CORBY TYRES AND EXHAUSTS LIMITED (07461819)
- People for CORBY TYRES AND EXHAUSTS LIMITED (07461819)
- More for CORBY TYRES AND EXHAUSTS LIMITED (07461819)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
14 Oct 2024 | TM01 | Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024 | |
14 Oct 2024 | TM02 | Termination of appointment of Jonathan Robert Cowles as a secretary on 1 October 2024 | |
14 Oct 2024 | AP03 | Appointment of Mr William James Frederick Goring as a secretary on 1 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Graham Mitchell as a director on 1 October 2024 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 4 July 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
28 Sep 2021 | AA01 | Current accounting period shortened from 4 July 2022 to 31 December 2021 | |
22 Sep 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 4 July 2021 | |
31 Aug 2021 | PSC02 | Notification of Micheldever Tyre Services Limited as a person with significant control on 6 July 2021 | |
31 Aug 2021 | PSC07 | Cessation of Wellingborough Tyres Limited as a person with significant control on 6 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Jon Andrew Cousens as a director on 6 July 2021 | |
14 Jul 2021 | TM02 | Termination of appointment of Julie Ann Steel as a secretary on 6 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of John Victor Cousens as a director on 6 July 2021 | |
14 Jul 2021 | AP03 | Appointment of Mr Jonathan Robert Cowles as a secretary on 6 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Will Goring as a director on 6 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 6 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 14 July 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates |