FLEET TYRE NETWORK LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Kei Awazu on 2025-01-01

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

02/07/242 July 2024 Termination of appointment of Takafumi Aoki as a director on 2024-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

06/02/246 February 2024 Termination of appointment of Tomohiko Masuta as a director on 2023-12-31

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Nicholas James Bennett as a director on 2021-08-09

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Director's details changed for Mr Tomohiko Masuta on 2021-06-14

View Document

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

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR WILL GORING

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN COWLES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASASHI ARAI / 19/03/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR MASASHI ARAI

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR AKIO HOHANA

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/02/189 February 2018 SAIL ADDRESS CREATED

View Document

06/09/176 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR AKIO HOHANA

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR DUNCAN STEWART WILKES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR YUTAKA KURODA

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ISAMU ISHIDA

View Document

31/12/1631 December 2016 AUDITOR'S RESIGNATION

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/01/166 January 2016 ADOPT ARTICLES 02/12/2015

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COWLES / 30/07/2013

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES

View Document

07/12/127 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR NICK BENNETT

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR MARTYN KEITH JAMES

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MR JONATHAN ROBERT COWLES

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY

View Document

26/04/1226 April 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

26/04/1226 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 200.00

View Document

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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