Advanced company searchLink opens in new window

TREADMARK TYRES (WHITSTABLE) LIMITED

Company number 09838314

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)
05 Dec 2024 CS01 Confirmation statement made on 20 October 2024 with updates
27 Nov 2024 CH01 Director's details changed for Mr Tony John Read on 14 November 2024
27 Nov 2024 PSC01 Notification of Susan Joy Read as a person with significant control on 14 November 2024
27 Nov 2024 PSC07 Cessation of Dennis Steven Turner as a person with significant control on 14 November 2024
27 Nov 2024 AP01 Appointment of Mrs Susan Joy Read as a director on 14 November 2024
19 Nov 2024 TM01 Termination of appointment of Dennis Steven Turner as a director on 14 November 2024
09 Sep 2024 AD01 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 240 Reculver Road Herne Bay CT6 6QR on 9 September 2024
15 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 May 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
06 Nov 2018 PSC04 Change of details for Mr Dennis Steven Turner as a person with significant control on 24 October 2017
06 Nov 2018 CH01 Director's details changed for Mr Dennis Steven Turner on 24 October 2017
06 Nov 2018 PSC04 Change of details for Mr Dennis Steven Turner as a person with significant control on 21 October 2017
06 Nov 2018 CH01 Director's details changed for Mr Dennis Steven Turner on 21 October 2017
18 Oct 2018 CH01 Director's details changed for Mr Tony Read on 24 October 2017
18 Oct 2018 CH01 Director's details changed for Mr Tony Read on 21 June 2017