Advanced company searchLink opens in new window

BEST TYRES AUTOCENTRE LIMITED

Company number 12226350

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)
13 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
01 Nov 2023 CH01 Director's details changed for Mrs Angela Lynn Howell on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mrs Angela Lynn Howell as a person with significant control on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mr Stephen Warwick Howell as a person with significant control on 1 November 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
19 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
18 Sep 2023 AD01 Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to Michael House Castle Street Exeter EX4 3LQ on 18 September 2023
03 Apr 2023 TM01 Termination of appointment of Stephen Warwick Howell as a director on 30 March 2023
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CH01 Director's details changed for Mr Stephen Warwick Howell on 6 October 2022
06 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
06 Oct 2022 PSC04 Change of details for Mrs Angela Lynn Howell as a person with significant control on 6 October 2022
06 Oct 2022 PSC04 Change of details for Mr Stephen Warwick Howell as a person with significant control on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mrs Angela Lynn Howell on 6 October 2022
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 11 November 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
03 Feb 2020 MR01 Registration of charge 122263500002, created on 31 January 2020
16 Jan 2020 MR01 Registration of charge 122263500001, created on 14 January 2020
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30