- Company Overview for PENCOED TYRES LIMITED (05221959)
- Filing history for PENCOED TYRES LIMITED (05221959)
- People for PENCOED TYRES LIMITED (05221959)
- Charges for PENCOED TYRES LIMITED (05221959)
- More for PENCOED TYRES LIMITED (05221959)
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) |
---|---|---|---|
16 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Wayne Mark Williams on 3 September 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Jan 2009 | 363a | Return made up to 03/09/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
25 Oct 2007 | 363s | Return made up to 03/09/07; no change of members | |
17 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
11 Oct 2006 | 363s | Return made up to 03/09/06; full list of members | |
07 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
11 Oct 2005 | 363s | Return made up to 03/09/05; full list of members | |
02 Dec 2004 | 395 | Particulars of mortgage/charge | |
15 Oct 2004 | 288a | New secretary appointed | |
15 Oct 2004 | 288a | New director appointed | |
24 Sep 2004 | 287 | Registered office changed on 24/09/04 from: 85 taff street pontypridd mid glamorgan CF37 4SL | |
07 Sep 2004 | 288b | Secretary resigned | |
07 Sep 2004 | 288b | Director resigned | |
03 Sep 2004 | NEWINC | Incorporation |