- Company Overview for AA TYRE RECYCLING UK LTD (04543111)
- Filing history for AA TYRE RECYCLING UK LTD (04543111)
- People for AA TYRE RECYCLING UK LTD (04543111)
- More for AA TYRE RECYCLING UK LTD (04543111)
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) |
---|---|---|---|
03 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Melanie Thomas as a secretary on 13 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Melanie Joy Thomas as a director on 13 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
19 May 2015 | AP01 | Appointment of Mrs Melanie Joy Thomas as a director on 19 May 2015 | |
15 Apr 2015 | CERTNM |
Company name changed david thomas electrical LTD\certificate issued on 15/04/15
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 |