CHALLENGER TYRE AND AUTO CENTRE LIMITED

Company Documents

DateDescription
02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/08/1312 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ROGOCKI / 02/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR WILLIAM DICKENS / 02/08/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HEATH / 02/08/2011

View Document

02/09/112 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 AUDITOR'S RESIGNATION

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: G OFFICE CHANGED 28/06/04 4 DERBY ROAD HINCKLEY LEICESTERSHIRE LE10 1QF

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: G OFFICE CHANGED 16/07/02 116 SIDDALS ROAD DERBY DE1 2PW

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 CONVE 30/03/00

View Document

06/04/006 April 2000 ADOPT MEM AND ARTS 30/03/00

View Document

06/04/006 April 2000 � NC 1000/50120 30/03/00

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9321 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 S386 DISP APP AUDS 01/07/92

View Document

30/09/9230 September 1992 S252 DISP LAYING ACC 01/07/92

View Document

30/09/9230 September 1992 S80A AUTH TO ALLOT SEC 01/07/92

View Document

30/09/9230 September 1992 S366A DISP HOLDING AGM 01/07/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 AUDITOR'S RESIGNATION

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: G OFFICE CHANGED 03/06/91 1/2 IRONGATE DERBY DE1 3FJ

View Document

21/02/9121 February 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/8927 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8822 September 1988 WD 12/09/88 AD 20/07/88--------- PREMIUM � SI 10@1=10 � IC 110/120

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8812 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/887 April 1988 WD 02/03/88 AD 11/02/88--------- PREMIUM � SI 10@1=10 � IC 100/110

View Document

07/10/877 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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