JUT'S TYRE BAY & RECOVERY LTD

Company Documents

DateDescription
18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED JUT'S 24/7 RECOVERY LTD CERTIFICATE ISSUED ON 10/12/19

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN FARRELL

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARRELL / 01/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 PREVSHO FROM 31/05/2014 TO 31/01/2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 123 MANCHESTER STREET HEYWOOD LANCASHIRE OL10 1NL

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM INDEPENDENCE HOUSE ADELAIDE STREET HEYWOOD LANCASHIRE OL10 4HF ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information