KERBSIDE TYRE AND EXHAUST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Micro company accounts made up to 2024-12-31 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Registered office address changed from Shortlands, Frimley Road Ash Vale Hampshire GU12 5PP to Kerbside Tyre & Exhaust Knowle Lane Cranleigh GU6 8rd on 2022-09-21 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GIFFORD |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GIFFORD / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
16/01/1416 January 2014 | VARYING SHARE RIGHTS AND NAMES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1128 February 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/103 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GIFFORD / 26/02/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
26/02/0526 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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