Advanced company searchLink opens in new window

EPISO 3 TYRE PROPERTY LIMITED

Company number 03542905

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)
04 Jul 2014 AA Full accounts made up to 30 September 2013
22 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
16 Aug 2013 AA01 Current accounting period extended from 27 March 2013 to 27 September 2013
18 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Guy Jackson as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
21 Jun 2012 AA Full accounts made up to 31 March 2011
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
19 Dec 2011 AA01 Previous accounting period shortened from 28 March 2011 to 27 March 2011
20 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
29 Sep 2010 CH01 Director's details changed for Mr Nathan Cornish on 24 August 2010
01 Sep 2010 AA Full accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
01 Mar 2010 AA Full accounts made up to 31 March 2009
24 Jul 2009 AA Full accounts made up to 31 March 2008
22 Jun 2009 288b Appointment terminated director jacqueline whalley
24 Apr 2009 363a Return made up to 08/04/09; full list of members
31 Jan 2009 225 Accounting reference date shortened from 31/03/2008 to 28/03/2008
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jul 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents approved 23/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association