TYRES GALORE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2022-04-22

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Kristian Samuel Romankiw as a director on 2022-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Victoria Jane Romankiw as a secretary on 2022-05-18

View Document

22/04/2222 April 2022 Termination of appointment of Peter Timothy Romankiw as a director on 2022-03-31

View Document

22/04/2222 April 2022 Notification of Kristian Samuel Romankiw as a person with significant control on 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Victoria Jane Romankiw as a director on 2022-03-31

View Document

22/04/2222 April 2022 Cessation of Peter Timothy Romankiw as a person with significant control on 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/04/2222 April 2022 Cessation of Victoria Romankiw as a person with significant control on 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/02/2126 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ROMANKIW / 01/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER TIMOTHY ROMANKIW / 01/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY ROMANKIW / 01/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE ROMANKIW / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE ROMANKIW / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE ROMANKIW / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY ROMANKIW / 01/01/2010

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 41 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 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
  • JEREMY HARRIS LIMITED


  • 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