Advanced company searchLink opens in new window

A-C TYRES (UK) LTD

Company number 06856489

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)
10 Apr 2024 AD01 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 10 April 2024
09 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Sep 2023 CH01 Director's details changed for Mr Wayne David John Williams on 1 March 2022
26 Sep 2023 TM02 Termination of appointment of Linda Sullivan as a secretary on 30 June 2020
10 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
28 Mar 2022 CH01 Director's details changed for Mrs Helen Marie Williams on 1 March 2022
28 Mar 2022 PSC04 Change of details for Mrs Helen Marie Williams as a person with significant control on 1 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Wayne David John Williams on 1 March 2022
28 Mar 2022 PSC04 Change of details for Mr Wayne David John Williams as a person with significant control on 1 March 2022
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
14 Feb 2022 AP01 Appointment of Mrs Helen Marie Williams as a director on 24 January 2022
14 Feb 2022 PSC01 Notification of Helen Marie Williams as a person with significant control on 24 January 2022
14 Feb 2022 PSC04 Change of details for Mr Wayne David John Williams as a person with significant control on 24 January 2022
29 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
10 Mar 2021 TM01 Termination of appointment of Mark Steven Sullivan as a director on 30 June 2020
10 Mar 2021 TM01 Termination of appointment of Linda Maureen Sullivan as a director on 30 June 2020
08 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Feb 2020 PSC01 Notification of Wayne David John Williams as a person with significant control on 30 September 2019
21 Feb 2020 PSC07 Cessation of Mark Steven Sullivan as a person with significant control on 30 September 2019
21 Feb 2020 PSC07 Cessation of Linda Maureen Sullivan as a person with significant control on 30 September 2019