4X4 TYRES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/10/2414 October 2024 Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01

View Document

25/07/2425 July 2024 Appointment of Mr Graham Mitchell as a director on 2024-05-01

View Document

12/07/2412 July 2024 Director's details changed for Mr William James Frederick Goring on 2024-07-12

View Document

12/07/2412 July 2024 Secretary's details changed for Mr William James Frederick Goring on 2024-07-12

View Document

09/05/249 May 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Jonathan Robert Cowles as a director on 2023-12-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Daniel Lee Thompson as a director on 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Lee David Hadley as a director on 2023-11-30

View Document

12/01/2412 January 2024 Appointment of Mr William James Frederick Goring as a director on 2023-12-01

View Document

12/01/2412 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

12/01/2412 January 2024 Cessation of Leap Holdings (Uk) Limited as a person with significant control on 2023-11-30

View Document

12/01/2412 January 2024 Termination of appointment of Lee David Hadley as a secretary on 2023-11-30

View Document

12/01/2412 January 2024 Notification of Micheldever Tyre Services Limited as a person with significant control on 2023-12-01

View Document

12/01/2412 January 2024 Appointment of Mr William James Frederick Goring as a secretary on 2023-12-01

View Document

12/01/2412 January 2024 Registered office address changed from Unit 14 Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ England to Micheldever Station Winchester Hants SO21 3AP on 2024-01-12

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Particulars of variation of rights attached to shares

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2022-10-17

View Document

19/10/2319 October 2023 Satisfaction of charge 045330650005 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 045330650009 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 045330650010 in full

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / TG TRADING (UK) LIMITED / 17/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / TG TRADING (UK) LIMITED / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE THOMPSON / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 28/02/2019

View Document

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 28/02/2019

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045330650008

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045330650011

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045330650010

View Document

06/03/196 March 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM, TRAFALGAR HOUSE, 261 ALCESTER ROAD SOUTH, KINGSHEATH BIRMINGHAM, WEST MIDLANDS, B14 6DT

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE THOMPSON / 01/02/2016

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045330650009

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045330650008

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045330650007

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045330650006

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 COMPANY NAME CHANGED TOP GEAR TRADING LIMITED CERTIFICATE ISSUED ON 19/10/15

View Document

19/10/1519 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045330650005

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNES

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR DANIEL LEE THOMPSON

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 14/09/12 STATEMENT OF CAPITAL GBP 325

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/129 May 2012 ADOPT ARTICLES 01/05/2012

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 300

View Document

08/03/118 March 2011 ADOPT MEM AND ARTS 01/03/2011

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/03

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 01/09/04 TO 31/12/04

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: STORK HOUSE, 1 PACKHORSE ROAD, STRATFORD UPON AVON, CV37 9AQ

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 MEMORANDUM OF ASSOCIATION

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED MR VALET LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 01/09/03

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

12/09/0212 September 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


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