Advanced company searchLink opens in new window

CENTRAL TYRE (COMMERCIAL) LIMITED

Company number 07760510

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)
16 Feb 2018 AP01 Appointment of Mr Mark Lynott as a director on 1 February 2018
16 Feb 2018 PSC01 Notification of Mark Lynott as a person with significant control on 1 February 2018
16 Feb 2018 TM01 Termination of appointment of Kenji Murai as a director on 1 February 2018
16 Feb 2018 PSC07 Cessation of Kenji Murai as a person with significant control on 1 February 2018
16 Oct 2017 AP01 Appointment of Mr Masaya Ogura as a director on 21 August 2017
16 Oct 2017 TM01 Termination of appointment of Hajime Mori as a director on 1 August 2017
27 Sep 2017 PSC04 Change of details for Mr Kenji Murai as a person with significant control on 18 September 2017
27 Sep 2017 PSC01 Notification of Masaya Ogura as a person with significant control on 21 August 2017
27 Sep 2017 PSC07 Cessation of Hajime Mori as a person with significant control on 1 August 2017
18 Sep 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
21 Oct 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 TM01 Termination of appointment of Stephen Charles Parker as a director on 7 October 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 Jun 2016 TM01 Termination of appointment of Peter Henry Lambert as a director on 2 May 2016
20 Jun 2016 TM01 Termination of appointment of Paul Boulton as a director on 2 May 2016
07 May 2016 AP01 Appointment of Hajime Mori as a director on 1 May 2016
24 Dec 2015 AA Full accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
11 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 Sep 2014 CH01 Director's details changed for Mr Kenji Murai on 1 September 2014
11 Sep 2014 CH01 Director's details changed for Mr Stephen Charles Parker on 1 September 2014
11 Sep 2014 CH03 Secretary's details changed for Mr Ian Ellis on 1 September 2014
04 Sep 2014 AA Full accounts made up to 31 March 2014