BLAINS TRAILERS & TYRES LTD

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/08/243 August 2024 Certificate of change of name

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/05/2318 May 2023 Notification of Matthew George Matterson as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Notification of Jacqueline Matterson as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Notification of Timothy John Matterson as a person with significant control on 2023-05-17

View Document

19/04/2319 April 2023 Withdrawal of a person with significant control statement on 2023-04-19

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Timothy John Matterson on 2023-03-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Appointment of Mr Matthew George Matterson as a director on 2023-03-10

View Document

23/03/2323 March 2023 Director's details changed for Mr Matthew George Matterson on 2023-03-10

View Document

23/03/2323 March 2023 Director's details changed for Mr Matthew George Matterson on 2023-03-10

View Document

23/03/2323 March 2023 Director's details changed for Timothy John Matterson on 2023-03-10

View Document

23/03/2323 March 2023 Director's details changed for Mr Matthew George Matterson on 2023-03-10

View Document

23/03/2323 March 2023 Director's details changed for Timothy John Matterson on 2023-03-10

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MATTERSON / 09/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MATTERSON / 09/04/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MATTERSON / 28/02/2019

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ERNEST BLAIN

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/05/1615 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST KEITH BLAIN / 24/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MATTERSON / 24/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MATTERSON / 24/04/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 3XU

View Document

25/11/9725 November 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information