FORMULA FIRST TYRE-EXHAUST & AUTO CENTRE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Change of details for Mr Paul Anthony Dancer as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

24/09/2124 September 2021 Notification of Susanna Dancer as a person with significant control on 2016-08-01

View Document

24/09/2124 September 2021 Director's details changed for Mr Michael Dancer on 2021-08-13

View Document

24/09/2124 September 2021 Director's details changed for Mr Jamie Dancer on 2021-08-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR DANIEL DANCER

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR JAMIE DANCER

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR MICHAEL DANCER

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 05/08/14 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ADOPT ARTICLES 01/08/2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DANCER / 01/08/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSANNA DANCER / 01/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA DANCER / 01/08/2011

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DANCER / 05/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA DANCER / 05/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 25/08/09

View Document

08/09/098 September 2009 SHARES TRANSFERRED 25/08/2009

View Document

08/09/098 September 2009 SHARES REDESIGNATED 25/08/2009

View Document

08/09/098 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/098 September 2009 GBP NC 100/102 25/08/2009

View Document

08/09/098 September 2009 ADOPT ARTICLES 25/08/2009

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION

View Document

29/08/0929 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 RE DEBENTURE APPROVED 27/11/2008

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information