Advanced company searchLink opens in new window

MINIMAX TYRES LIMITED

Company number 05398675

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)
17 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
01 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2012
  • GBP 300
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CH01 Director's details changed for Mrs Zoe Amanda Jones on 24 October 2017
06 Nov 2017 CH03 Secretary's details changed for Mrs Zoe Amanda Jones on 24 October 2017
24 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 March 2015
17 Jun 2015 CH01 Director's details changed for Jason Stuart Harrison on 16 June 2015
29 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 300

Statement of capital on 2015-06-25
  • GBP 300
09 Feb 2015 TM01 Termination of appointment of Barbara Joan Harrison as a director on 6 February 2015