- Company Overview for GOODYEAR TYRES UK LIMITED (00223064)
- Filing history for GOODYEAR TYRES UK LIMITED (00223064)
- People for GOODYEAR TYRES UK LIMITED (00223064)
- Charges for GOODYEAR TYRES UK LIMITED (00223064)
- More for GOODYEAR TYRES UK LIMITED (00223064)
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 2017 | AD01 | Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham West Midlands B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 13 February 2017 | |
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
21 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
31 May 2016 | TM01 | Termination of appointment of Michael Hirsch as a director on 19 May 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
22 Sep 2015 | AP01 | Appointment of Mr Johannes Godefridus Maria Vrijsen as a director on 8 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Erich Fric as a director on 1 September 2015 | |
12 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
15 May 2015 | MR01 | Registration of charge 002230640011, created on 12 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
25 Feb 2015 | TM01 | Termination of appointment of Nicholas Paul Harley as a director on 12 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Trevor Colin Burfield as a director on 12 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Eduard Robert Geerdink as a director on 12 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Michael Hirsch as a director on 1 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Martin David Smith as a director on 31 January 2015 | |
12 Feb 2015 | AP01 | Appointment of Benjamin John Crawley as a director on 1 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Rachel Clare Ridgill as a director on 1 February 2015 | |
10 Nov 2014 | AP01 | Appointment of Mr Marcio Antonio Lins as a director on 1 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Michael William Mcnulty as a director on 5 November 2014 | |
17 Oct 2014 | MR05 | Part of the property or undertaking has been released from charge 9 | |
02 Sep 2014 | TM01 | Termination of appointment of Ian Taylor as a director on 31 August 2014 | |
16 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jul 2014 | AP01 | Appointment of Mr Trevor Colin Burfield as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Kerry Watts as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|