- Company Overview for G B TYRES (UK) LTD (07747704)
- Filing history for G B TYRES (UK) LTD (07747704)
- People for G B TYRES (UK) LTD (07747704)
- Charges for G B TYRES (UK) LTD (07747704)
- More for G B TYRES (UK) LTD (07747704)
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) |
---|---|---|---|
28 Mar 2019 | PSC04 | Change of details for Mr Sukhpal Singh as a person with significant control on 28 March 2019 | |
28 Mar 2019 | PSC04 | Change of details for Mrs Kiranjit Kaur as a person with significant control on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Lockerbie House Alexandra Industrial Estate Locarno Road Tipton West Midlands DY4 9SJ to Barnfield Road Barnfield Road Tipton DY4 9DE on 28 March 2019 | |
01 Feb 2019 | MR04 | Satisfaction of charge 077477040003 in full | |
24 Dec 2018 | MR04 | Satisfaction of charge 077477040002 in full | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Kiranjit Kaur as a person with significant control on 1 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mrs Kiranjit Kaur as a director on 1 June 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Nov 2017 | MR01 | Registration of charge 077477040006, created on 14 November 2017 | |
26 Oct 2017 | MR01 | Registration of charge 077477040005, created on 23 October 2017 | |
24 Oct 2017 | MR04 | Satisfaction of charge 1 in part | |
24 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 May 2017 | MR01 | Registration of charge 077477040004, created on 8 May 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Feb 2016 | MR01 | Registration of charge 077477040003, created on 5 February 2016 | |
09 Dec 2015 | MR01 | Registration of charge 077477040002, created on 20 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Alexandra Industrial Estate Locarno Road Tipton West Midlands DY4 9SJ England to Lockerbie House Alexandra Industrial Estate Locarno Road Tipton West Midlands DY4 9SJ on 29 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 79 West Park Road Smethwick Birmingham B67 7JH to Lockerbie House Alexandra Industrial Estate Locarno Road Tipton West Midlands DY4 9SJ on 29 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|