- Company Overview for COSTA'S TYRES WHOLESALE LIMITED (09795057)
- Filing history for COSTA'S TYRES WHOLESALE LIMITED (09795057)
- People for COSTA'S TYRES WHOLESALE LIMITED (09795057)
- More for COSTA'S TYRES WHOLESALE LIMITED (09795057)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
25 Sep 2023 | PSC04 | Change of details for Mr Mark Pittaras as a person with significant control on 25 September 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Mark Pittaras on 12 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
22 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from C/O Mark Pittaras 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 29 September 2016 | |
14 Oct 2015 | AD01 | Registered office address changed from 83 Gardner Avenue Bootle Liverpool L20 6EF United Kingdom to C/O Mark Pittaras 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 14 October 2015 | |
25 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-25
|