C & R 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
25/08/2525 August 2025 NewChange of details for Mr Christopher Philip Grindell as a person with significant control on 2024-11-05

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Satisfaction of charge 3 in full

View Document

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/08/1326 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

03/04/123 April 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HASTIE / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1021 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/10/0311 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0311 October 2003 £ NC 50000/100000 23/11

View Document

11/10/0311 October 2003 NC INC ALREADY ADJUSTED 23/11/01

View Document

11/10/0311 October 2003 RECLASSIFY SHARES 23/11/01

View Document

15/09/0315 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 PARTIC OF MORT/CHARGE *****

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

04/10/024 October 2002 PARTIC OF MORT/CHARGE *****

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 SHARES RATIFIED AND RE 23/11/01

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 PARTIC OF MORT/CHARGE *****

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 ALTER MEM AND ARTS 20/12/95

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 £ NC 100/50000 20/12/

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

11/01/9611 January 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

04/01/964 January 1996 COMPANY NAME CHANGED FRAMDITCH LIMITED CERTIFICATE ISSUED ON 05/01/96

View Document

23/08/9523 August 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