COLLIER ROW TYRE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-15 with updates |
02/01/252 January 2025 | Second filing of Confirmation Statement dated 2024-05-15 |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-25 to 2023-12-24 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
06/02/246 February 2024 | Second filing of Confirmation Statement dated 2023-05-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Second filing of Confirmation Statement dated 2023-05-15 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-26 to 2021-12-25 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/10/2015 October 2020 | 31/12/18 UNAUDITED ABRIDGED |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
25/09/1925 September 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
09/07/199 July 2019 | 31/12/17 UNAUDITED ABRIDGED |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
27/09/1827 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MS THELMA ANN HAWKES / 06/04/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR DANIEL AARON CLARK |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HAWKES / 07/04/2017 |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX. RM7 7DN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | DIRECTOR APPOINTED MR BARRY HAWKES |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR THELMA HAWKES |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOSTON |
02/12/152 December 2015 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BOSTON |
18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/06/1129 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BOSTON / 10/04/2010 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BOSTON / 10/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THELMA ANN HAWKES / 10/04/2010 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | DIRECTOR APPOINTED DEBORAH BOSTON |
04/09/084 September 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/06/077 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/05/0525 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/05/0323 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/05/0223 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/05/0123 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
16/08/9916 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
07/06/997 June 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
21/05/9821 May 1998 | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS |
01/05/981 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
18/12/9718 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
21/05/9721 May 1997 | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS |
14/08/9614 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
22/05/9622 May 1996 | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS |
05/06/955 June 1995 | RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS |
17/05/9517 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
13/06/9413 June 1994 | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
03/05/943 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
05/07/935 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
08/06/938 June 1993 | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
07/12/927 December 1992 | S386 DISP APP AUDS 21/10/92 |
05/11/925 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
13/07/9213 July 1992 | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
26/09/9126 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
19/07/9119 July 1991 | REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 60 EASTERN RD ROMFORD ESSEX RM1 3QA |
21/06/9121 June 1991 | RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
27/11/9027 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
07/08/907 August 1990 | RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS |
03/11/893 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
08/03/898 March 1989 | RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS |
13/05/8813 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
29/04/8829 April 1988 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
20/01/8820 January 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
06/02/876 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
03/10/863 October 1986 | RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS |
29/08/8629 August 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
More Company Information
Recently Viewed
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