Advanced company searchLink opens in new window

GOODYEAR DUNLOP TYRES UK (PENSION TRUSTEES) LTD.

Company number 01792066

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)
23 Jan 2024 TM01 Termination of appointment of Gary Anthony Price as a director on 1 January 2024
23 Jan 2024 AP01 Appointment of Mrs Petra Briony Locke as a director on 1 January 2024
07 Nov 2023 AA Accounts for a dormant company made up to 5 April 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
20 Sep 2023 PSC05 Change of details for Dunlop Tyres Ltd as a person with significant control on 13 February 2017
07 Aug 2023 CH04 Secretary's details changed for Ldc Nominee Secretary Limited on 1 February 2021
06 Jan 2023 CH01 Director's details changed for Mr Terry John Cox on 1 June 2022
06 Jan 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 5 April 2022
08 Nov 2021 AA Accounts for a dormant company made up to 5 April 2021
27 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
12 Oct 2021 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021
02 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021
01 Mar 2021 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021
26 Jan 2021 AA Accounts for a dormant company made up to 5 April 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
09 Oct 2020 CH01 Director's details changed for Mr Gary Anthony Price on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Malcolm Donald Goodall on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Michael Mcnulty on 9 October 2020
09 Oct 2020 CH01 Director's details changed for John Borgogno on 9 October 2020
19 May 2020 MA Memorandum and Articles of Association
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2019 AA Accounts for a dormant company made up to 5 April 2019
04 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
04 Oct 2019 CH01 Director's details changed for Mr David Roper on 10 July 2015