BROMSGROVE TYRE & MOT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR AARON JOSEPH NORTHALL

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR MATTHEW SIMEON NORTHALL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JAMES FRANCIS NORTHALL

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN GITTINGS

View Document

06/05/166 May 2016 16/03/16 STATEMENT OF CAPITAL GBP 12

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY EMMA RANDLE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 ALTER ARTICLES 16/03/2016

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 COMPANY NAME CHANGED HANBURY ROAD TYRES LIMITED CERTIFICATE ISSUED ON 02/10/13

View Document

10/06/1310 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT B2 HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AA

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GITTINGS / 09/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 13 MELBOURNE AVENUE BROMSGROVE WORCESTERSHIRE B61 8SG

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY APPOINTED EMMA LOUISE RANDLE

View Document

17/11/0817 November 2008 SUB-DIVISION 08/10/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY PAMELA GITTINGS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: NJR ACCOUNTANCY SERVICES LIMITED BRAMLEY HOUSE, EVESHAM ROAD SARFORD PRIORS EVESHAM WR11 8UU

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 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