- Company Overview for KERR'S TYRES LIMITED (NI072567)
- Filing history for KERR'S TYRES LIMITED (NI072567)
- People for KERR'S TYRES LIMITED (NI072567)
- Charges for KERR'S TYRES LIMITED (NI072567)
- More for KERR'S TYRES LIMITED (NI072567)
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 Dec 2023 | MR01 | Registration of charge NI0725670005, created on 21 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
24 Nov 2023 | AA | Full accounts made up to 30 September 2023 | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
12 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
14 Jun 2022 | TM01 | Termination of appointment of James Aengus Mckee as a director on 14 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | AD01 | Registered office address changed from Unit 1 Unit 1 Massereene Business Park Antrim Co.Antrim BT41 4FS Northern Ireland to Unit 1 Massereene Business Park Antrim Co.Antrim BT41 4FS on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from Unit 5- 12 Norfil Business Park Randalstown Road Antrim BT41 4LD Northern Ireland to Unit 1 Unit 1 Massereene Business Park Antrim Co.Antrim BT41 4FS on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 184 Rashee Road Ballyclare BT39 9JB to Unit 5- 12 Norfil Business Park Randalstown Road Antrim BT41 4LD on 24 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
22 Jan 2021 | MR04 | Satisfaction of charge NI0725670002 in full | |
19 Nov 2020 | MR01 | Registration of charge NI0725670004, created on 12 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Walter Samuel Mark Cairns as a director on 29 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Stephen John Andrew Warnock as a director on 29 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr James Aengus Mckee as a director on 29 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates |