ELMBRIDGE TYRE 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
30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/10/2414 October 2024 Appointment of Mr Graham Mitchell as a director on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN COWLES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR WILL GORING

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR WILL GORING

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: C/O ADS ACCOUNTANCY LTD 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 CURRSHO FROM 09/07/2018 TO 31/12/2017

View Document

18/10/1718 October 2017 09/07/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 PREVSHO FROM 30/09/2017 TO 09/07/2017

View Document

13/07/1713 July 2017 CESSATION OF GARETH OLIVER WILLIAMS AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF DELIA FLORENCE WILLIAMS AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF REBEKAH WILLIAMS AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELDEVER TYRE SERVICES LIMITED

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR DELIA WILLIAMS

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY DELIA WILLIAMS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MR JONATHAN ROBERT COWLES

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DUNCAN STEWART WILKES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DS

View Document

09/07/179 July 2017 Annual accounts for year ending 09 Jul 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OLIVER WILLIAMS / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA FLORENCE WILLIAMS / 02/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 SAIL ADDRESS CHANGED FROM: C/O NICHOLSON BLYTHE CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT ENGLAND

View Document

17/03/1617 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OLIVER WILLIAMS / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA FLORENCE WILLIAMS / 23/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DELIA FLORENCE WILLIAMS / 23/05/2014

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 31/01/13 NO CHANGES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WILLIAMS / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OLIVER WILLIAMS / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA FLORENCE WILLIAMS / 01/01/2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: HEARTHCOTE ROAD SWADLINCOTE BURTON-ON-TRENT STAFFORDSHIRE DE11 9DS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9415 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 S386 DISP APP AUDS 09/06/92

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 £ IC 10000/5000 06/01/92 £ SR 5000@1=5000

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 ADOPT MEM AND ARTS 06/01/92

View Document

06/09/916 September 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 16/05/90; NO CHANGE OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/03/882 March 1988 RETURN MADE UP TO 17/02/88; NO CHANGE OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/06/874 June 1987 RETURN MADE UP TO 16/04/87; NO CHANGE OF MEMBERS

View Document

04/06/874 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document


More Company Information