APOLLO TYRES (UK) SALES LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2025-03-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Manee Singh on 2025-02-18

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Vishal Kumar Mittal as a director on 2024-09-17

View Document

01/10/241 October 2024 Termination of appointment of Benoit Rene-Marie Rivallant as a director on 2024-09-17

View Document

01/10/241 October 2024 Appointment of Mr Manee Singh as a director on 2024-09-17

View Document

01/10/241 October 2024 Appointment of Mr Yves Lucien Francois Pouliquen as a director on 2024-09-17

View Document

30/11/2330 November 2023 Director's details changed for Mr Vishal Kumar Mittal on 2023-09-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Appointment of Mr Shobhit Arora as a director on 2023-07-27

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Vishal Kumar Mittal on 2021-06-12

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Statement of company's objects

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

25/07/2125 July 2021 Full accounts made up to 2021-03-31

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

03/10/193 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/10/193 October 2019 SAIL ADDRESS CREATED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT RENE-MARIE RIVALLANT / 04/12/2018

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR BENOIT RENE-MARIE RIVALLANT

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CASPAR HEIMANN

View Document

14/11/1814 November 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR CASPAR MATHIAS HEIMANN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR LUIS CENEVIZ

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS JACKSON / 19/02/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/03/1420 March 2014 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT D WHITTLE CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6TY

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED VREDESTEIN (U.K.) LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR LUIS CESAR CENEVIZ

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT OUDSHOORN

View Document

14/11/1214 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BETTS

View Document

19/10/1119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE BETTS / 29/06/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENK OUDSHOORN / 29/09/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR VISHAL KUMAR MITTAL

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

14/01/1014 January 2010 AUDITOR'S RESIGNATION

View Document

09/12/099 December 2009 ACCESSION AGREEMENT/CREDIT AGREEMENT 19/11/2009

View Document

09/12/099 December 2009 ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RE SEC 394

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

18/09/9918 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 29/09/91; CHANGE OF MEMBERS

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 25/07/91

View Document

10/09/9110 September 1991 £ NC 5000/1005000 25/07/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/03/8916 March 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/06/8614 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/349 July 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STAN DANUT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company