TREADMARK TYRES (WHITSTABLE) LIMITED
Company number 09838314
- Company Overview for TREADMARK TYRES (WHITSTABLE) LIMITED (09838314)
- Filing history for TREADMARK TYRES (WHITSTABLE) LIMITED (09838314)
- People for TREADMARK TYRES (WHITSTABLE) LIMITED (09838314)
- More for TREADMARK TYRES (WHITSTABLE) LIMITED (09838314)
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 |