- Company Overview for TREADMARK TYRES LIMITED (06676117)
- Filing history for TREADMARK TYRES LIMITED (06676117)
- People for TREADMARK TYRES LIMITED (06676117)
- Charges for TREADMARK TYRES LIMITED (06676117)
- Registers for TREADMARK TYRES LIMITED (06676117)
- More for TREADMARK TYRES LIMITED (06676117)
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 Nov 2016 | TM01 | Termination of appointment of Dennis Steven Turner as a director on 17 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Dennis Steven Turner as a director on 17 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Tony Read as a director on 17 October 2016 | |
03 Nov 2016 | AP03 | Appointment of Mr Jonathan Robert Cowles as a secretary on 17 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 17 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 17 October 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to C/O Micheldever Tyre Services Ltd Micheldever Station Winchester Hampshire SO21 3AP on 2 November 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 January 2013 | |
20 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
17 May 2013 | CH01 | Director's details changed for Mr Tony Read on 15 May 2013 | |
17 May 2013 | CH01 | Director's details changed for Mr Dennis Steven Turner on 15 May 2013 | |
17 May 2013 | AD01 | Registered office address changed from Unit 3 Crown Quay Trade Centre Eurolink Way Sittingbourne Kent ME10 3DY United Kingdom on 17 May 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Susan Webber as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Karl Webber as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Tony Read as a director | |
11 Apr 2013 | AP01 | Appointment of Mr Dennis Steven Turner as a director |