Advanced company searchLink opens in new window

ABBEY TYRE CO. (CAMBRIDGE) LTD

Company number 00665344

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)
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
03 Apr 2019 PSC05 Change of details for Ba Bush & Son Ltd as a person with significant control on 15 November 2018
03 Apr 2019 AD03 Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
03 Apr 2019 AD02 Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ
02 Apr 2019 CS01 Confirmation statement made on 30 January 2019 with updates
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
21 Nov 2018 CH03 Secretary's details changed for Mr Benjamin Clifford Bush on 15 November 2018
21 Nov 2018 PSC02 Notification of Ba Bush & Son Ltd as a person with significant control on 15 November 2018
21 Nov 2018 AD01 Registered office address changed from 135 Cowley Road Cambridge Cambridgeshire CB4 0DL to Ba Bush & Son Station Yard Horncastle Lincolnshire LN9 5AQ on 21 November 2018
20 Nov 2018 PSC01 Notification of Nigel Arthur Bush as a person with significant control on 15 November 2018
20 Nov 2018 AP01 Appointment of Mr Thomas Arthur Bush as a director on 15 November 2018
20 Nov 2018 AP01 Appointment of Mr Benjamin Clifford Bush as a director on 15 November 2018
20 Nov 2018 AP01 Appointment of Mr Nigel Arthur Bush as a director on 15 November 2018
20 Nov 2018 AP03 Appointment of Mr Benjamin Clifford Bush as a secretary on 15 November 2018
20 Nov 2018 TM01 Termination of appointment of James Anthony Woolley as a director on 15 November 2018
20 Nov 2018 TM01 Termination of appointment of Stuart James Woolley as a director on 15 November 2018
20 Nov 2018 TM02 Termination of appointment of James Anthony Woolley as a secretary on 15 November 2018
20 Nov 2018 PSC07 Cessation of Stuart James Woolley as a person with significant control on 15 November 2018
31 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
12 Jun 2017 AA Accounts for a small company made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015