Advanced company searchLink opens in new window

G B TYRES (UK) LTD

Company number 07747704

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)
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
  • GBP 1
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
  • GBP 1