AUTOWISE TYRE AND AUTOCENTRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Leon Glencross on 2022-12-10

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-07-31

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

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

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR SIMON LEE HUGHES

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN LANT

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON GLENCROSS / 30/10/2020

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

16/11/2016 November 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

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

View Accounts

30/04/2030 April 2020 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

17/09/1917 September 2019 AUDITOR'S RESIGNATION

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030808440003

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030808440004

View Document

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

View Accounts

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030808440003

View Document

16/11/1816 November 2018 ADOPT ARTICLES 31/10/2018

View Document

16/11/1816 November 2018 ADOPT ARTICLES 31/10/2018

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY HILARY STEPHENS

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEARING

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JONATHAN BUTCHER

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 51 VICTORIA ROAD VICTORIA ROAD INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9LH

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR LEON GLENCROSS

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR STEVEN LANT

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 AUDITOR'S RESIGNATION

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/067 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/02/067 February 2006 AUDITOR'S RESIGNATION

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 8 THE RIDGE HASTINGS EAST SUSSEX TN34 2AA

View Document

12/09/0212 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 £ NC 100/10000 20/06/96

View Document

18/07/9718 July 1997 NC INC ALREADY ADJUSTED 20/06/96

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 COMPANY NAME CHANGED ELDEE (NO 38) LIMITED CERTIFICATE ISSUED ON 10/05/96

View Document

18/07/9518 July 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


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