- Company Overview for KERR'S TYRES LIMITED (NI072567)
- Filing history for KERR'S TYRES LIMITED (NI072567)
- People for KERR'S TYRES LIMITED (NI072567)
- Charges for KERR'S TYRES LIMITED (NI072567)
- More for KERR'S TYRES LIMITED (NI072567)
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) |
---|---|---|---|
24 May 2021 | AD01 | Registered office address changed from Unit 5- 12 Norfil Business Park Randalstown Road Antrim BT41 4LD Northern Ireland to Unit 1 Unit 1 Massereene Business Park Antrim Co.Antrim BT41 4FS on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 184 Rashee Road Ballyclare BT39 9JB to Unit 5- 12 Norfil Business Park Randalstown Road Antrim BT41 4LD on 24 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
22 Jan 2021 | MR04 | Satisfaction of charge NI0725670002 in full | |
19 Nov 2020 | MR01 | Registration of charge NI0725670004, created on 12 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Walter Samuel Mark Cairns as a director on 29 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Stephen John Andrew Warnock as a director on 29 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr James Aengus Mckee as a director on 29 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | MR01 | Registration of charge NI0725670003, created on 15 March 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2016 | MR01 | Registration of charge NI0725670002, created on 16 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Mr Norman Stephen Kerr on 6 April 2015 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |