EAST GRINSTEAD TYRE SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mrs Avril Verhagen on 2025-04-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

29/04/2529 April 2025 Secretary's details changed for Mr Andrew Roberts on 2025-04-28

View Document

29/04/2529 April 2025 Change of details for Mrs Avril Mary Roberts as a person with significant control on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Mrs Avril Mary Roberts on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Mr Andrew Roberts on 2025-04-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS AVRIL VERHAGEN

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL MARY ROBERTS / 28/08/2010

View Document

04/10/104 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9916 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

30/09/9630 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/04/941 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93

View Document

12/11/9312 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 213 LONDON ROAD EAST GRINSTEAD SUSSEX RH19 1HD

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/04/8730 April 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

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