KING DAVID TYRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Registration of charge 012194770024, created on 2025-05-29

View Document

03/06/253 June 2025 Satisfaction of charge 19 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 4 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 18 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 17 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 16 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 15 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 14 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 13 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 12 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 5 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 3 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 2 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 1 in full

View Document

28/05/2528 May 2025 Registration of charge 012194770023, created on 2025-05-23

View Document

28/05/2528 May 2025 Satisfaction of charge 012194770020 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 012194770021 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 012194770022 in full

View Document

29/08/2429 August 2024 Full accounts made up to 2023-11-30

View Document

28/02/2428 February 2024 Registration of charge 012194770022, created on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Mrs Laura Jane Jepras as a director on 2024-02-15

View Document

22/01/2422 January 2024 Notification of The Tyre Group Holdings Limited as a person with significant control on 2024-01-11

View Document

22/01/2422 January 2024 Cessation of Malvern Tyres Holdings Limited as a person with significant control on 2024-01-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Director's details changed for Mr Christopher David Freeman on 2019-01-01

View Document

23/06/2123 June 2021 Termination of appointment of Robert Malcolm Freeman as a director on 2021-04-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012194770021

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS CLAIRE MARGUERITE FREEMAN

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON CLARKE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM C/O HAZELWOODS LLP WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ALAN MARK STENNING

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE DIX

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA KEEN

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FREEMAN

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JASON LEE CLARKE

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DIX

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

30/10/1530 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012194770020

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR BARRIE DIX

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS ANDREA KEEN

View Document

04/12/134 December 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

25/10/1225 October 2012 SAIL ADDRESS CHANGED FROM: C/O DFC FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

25/10/1125 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM DFC FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE

View Document

17/10/1117 October 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

05/08/115 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ROBERT FREEMAN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY BARRIE DIX

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/09/1029 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 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

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

18/11/0918 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DIX / 01/09/2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

01/10/091 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: SEA WALL ROAD TREMORFA CARDIFF CF2 2TH

View Document

10/10/9710 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/12/914 December 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/02/8913 February 1989 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 RETURN MADE UP TO 29/12/85; FULL LIST OF MEMBERS

View Document

16/07/7516 July 1975 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