INDEPENDENT TYRE DISTRIBUTORS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Termination of appointment of Peter Frank Morley as a director on 2023-11-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR JAMIE STEPHEN MORTIMER

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/159 October 2015 01/10/15 NO MEMBER LIST

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/146 October 2014 01/10/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1318 October 2013 01/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 GENERAL COMPANY BUSINESS 26/09/2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1211 October 2012 01/10/12 NO MEMBER LIST

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS SARAH JANE MORTIMER

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MR JAMIE STEPHEN MORTIMER

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE DAWE

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY JEANNETTE DAWE

View Document

20/10/1120 October 2011 01/10/11 NO MEMBER LIST

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER CLARKE / 06/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE ANNE DAWE / 06/10/2010

View Document

06/10/106 October 2010 01/10/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLETON

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP APPLETON / 01/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM DAWE HOUSE CRANMERE ROAD EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UE

View Document

09/10/099 October 2009 01/10/09 NO MEMBER LIST

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER CLARKE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POTTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP APPLETON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM LINDSAY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE ANNE DAWE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK MORLEY / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE ANNE DAWE / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT 9 CRANMERE ROAD EXETER INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1UE

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: EUROTEAM HOUSE EAST STREET OKEHAMPTON DEVON EX20 1AS

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 01/10/06

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/015 November 2001 ANNUAL RETURN MADE UP TO 01/10/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 ANNUAL RETURN MADE UP TO 01/10/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 ANNUAL RETURN MADE UP TO 01/10/97

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: PEMBROKE HOUSE 7 BRUNSWICK COURT BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

10/03/9710 March 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ADOPT MEM AND ARTS 01/10/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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