- Company Overview for 57 TYRES LIMITED (09487896)
- Filing history for 57 TYRES LIMITED (09487896)
- People for 57 TYRES LIMITED (09487896)
- Charges for 57 TYRES LIMITED (09487896)
- More for 57 TYRES LIMITED (09487896)
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) |
---|---|---|---|
24 Jul 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
30 Mar 2025 | AA01 | Current accounting period shortened from 30 March 2024 to 29 March 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Mar 2024 | AA01 | Current accounting period shortened from 31 March 2023 to 30 March 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
23 Apr 2023 | PSC04 | Change of details for Mr David Lyn Davies as a person with significant control on 14 November 2018 | |
23 Apr 2023 | PSC01 | Notification of Katrina Rachel Davies as a person with significant control on 14 November 2018 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
10 May 2021 | MR04 | Satisfaction of charge 094878960002 in full | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Sep 2019 | MR04 | Satisfaction of charge 094878960001 in full | |
13 Aug 2019 | MR01 | Registration of charge 094878960002, created on 12 August 2019 | |
19 Feb 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from Unit E Leeway House Leeway Industrial Estate Newport NP19 4SL United Kingdom to Unit 3B Langland Park West Langland Way Newport NP19 4PT on 21 February 2018 |