Advanced company searchLink opens in new window

COOMBE GARAGE TYRES LIMITED

Company number 06789500

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)
10 Apr 2017 AP03 Appointment of Mr Jonathan Robert Cowles as a secretary on 10 April 2017
10 Apr 2017 TM02 Termination of appointment of Nigel John Wedlake as a secretary on 10 April 2017
10 Apr 2017 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 10 April 2017
10 Apr 2017 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from , Unit 3 Southfield Road Trading Estate, Southfield Road, Nailsea, Bristol, BS48 1JJ to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester SO21 3AP on 10 April 2017
04 Apr 2017 MR04 Satisfaction of charge 1 in full
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AD01 Registered office address changed from , Unit 1 Vine Industrial Estate, Nailsea, Somerset, BS48 1BW, England on 24 June 2013
16 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Nigel John Wedlake on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Janet Wedlake on 22 January 2010