GLOSSOP TYRE AND BATTERY 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
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Change of details for Top Ten Tyres Ltd as a person with significant control on 2023-05-26

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/08/2013 August 2020 SAIL ADDRESS CHANGED FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVENPORT

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / TOP TEN TYRES LTD / 24/01/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVENPORT

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 PREVEXT FROM 28/02/2017 TO 31/08/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP TEN TYRES LTD

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE DAVENPORT / 09/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARGARET DAVENPORT / 09/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE DAVENPORT / 09/09/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 25 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8PN.

View Document

01/12/141 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/12/139 December 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1215 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/11/943 November 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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