Advanced company searchLink opens in new window

SW TYRES LIMITED

Company number 06621647

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
30 Jun 2021 PSC04 Change of details for Gary William Thomson as a person with significant control on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Gary William Thomson on 30 June 2021
12 Oct 2020 AD01 Registered office address changed from Hi-Q Tyreservices 27 Priory Bridge Road Taunton Somerset TA1 1QD to Hi-Q Tyreservices Unit 6 Crown Industrial Estate Warmley Bristol BS30 8JJ on 12 October 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
27 Sep 2019 PSC04 Change of details for Gary William Thomson as a person with significant control on 31 August 2019
26 Sep 2019 TM01 Termination of appointment of Stephen Cloke as a director on 31 August 2019
26 Sep 2019 PSC07 Cessation of Stephen Jon Cloke as a person with significant control on 31 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
25 Jun 2018 SH06 Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 9,500
25 Jun 2018 SH03 Purchase of own shares.
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
29 Jun 2017 PSC01 Notification of Stephen Cloke as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Gary William Thomson as a person with significant control on 6 April 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015