- Company Overview for INDUSTRIAL TYRE NETWORK LTD (09711763)
- Filing history for INDUSTRIAL TYRE NETWORK LTD (09711763)
- People for INDUSTRIAL TYRE NETWORK LTD (09711763)
- More for INDUSTRIAL TYRE NETWORK LTD (09711763)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
30 Apr 2024 | AD01 | Registered office address changed from 93 Hendre Road Pencoed Bridgend CF35 6TD Wales to Unit 4 Manor Road Slade Health Wolverhampton WV10 7NZ on 30 April 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
22 Jul 2019 | PSC07 | Cessation of John Henry Grey as a person with significant control on 22 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of John Henry Grey as a director on 22 July 2019 | |
22 Jul 2019 | TM02 | Termination of appointment of Angela Grey as a secretary on 22 July 2019 | |
22 Jul 2019 | PSC01 | Notification of Carl Darren Eades as a person with significant control on 22 July 2019 | |
22 Jul 2019 | PSC01 | Notification of Martyn David Bettinson as a person with significant control on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Carl Darren Eades as a director on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Martyn David Bettinson as a director on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 5 Calderbank Avenue Urmston M41 8SJ United Kingdom to 93 Hendre Road Pencoed Bridgend CF35 6TD on 22 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |