M & C 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
30/10/2530 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 Previous accounting period shortened from 2024-10-31 to 2024-10-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

02/12/242 December 2024 Notification of Stephen Mark Skull as a person with significant control on 2024-10-31

View Document

02/12/242 December 2024 Termination of appointment of Martin Nickson as a director on 2024-11-20

View Document

02/12/242 December 2024 Cessation of Martin Nickson as a person with significant control on 2024-10-31

View Document

02/12/242 December 2024 Cessation of Paul William Jackman as a person with significant control on 2024-11-15

View Document

27/11/2427 November 2024 Termination of appointment of Paul William Jackman as a director on 2024-11-15

View Document

27/11/2427 November 2024 Termination of appointment of Adam John Handell as a director on 2024-11-15

View Document

27/11/2427 November 2024 Termination of appointment of Caroline Nickson as a secretary on 2024-11-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Appointment of Mr Stephen Mark Skull as a director on 2024-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Adam John Handell on 2023-03-27

View Document

31/03/2331 March 2023 Director's details changed for Mr Paul William Jackman on 2023-03-27

View Document

31/03/2331 March 2023 Director's details changed for Mr Martin Nickson on 2023-03-27

View Document

31/03/2331 March 2023 Secretary's details changed for Ms Caroline Nickson on 2023-03-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from 44 Slade Road Stokenchurch HP14 3PX England to 3-5 Park View Road Hillingdon Middlesex UB8 3LJ on 2022-10-24

View Document

24/10/2224 October 2022 Notification of Paul Jackman as a person with significant control on 2022-05-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 37 Station Road Cowley Uxbridge Middlesex UB8 3AB England to 44 Slade Road Stokenchurch HP14 3PX on 2022-01-14

View Document

04/01/224 January 2022 Appointment of Mr Paul William Jackman as a director on 2021-12-22

View Document

04/01/224 January 2022 Appointment of Mr Adam John Handell as a director on 2021-12-22

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O MURRAYS MISTRY GREENFORD BUSINESS CENTRE GREENFORD BUSINESS CENTRE OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0AL

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE NICKSON

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM MURRAYS GREENFORD BUSINESS CENTR I C G HOUSE STATION APPROACH OLDFIELD LANE NORTH GREENFORD UB6 0AL

View Document

14/10/1314 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE NICKSON / 02/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICKSON / 02/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE NICKSON / 02/10/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/097 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0615 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: C/O STEWART J DAVIDSON 2A GLEBE AVENUE ICKENHAM, UXBRIDGE MIDDLESEX UB10 8PA

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 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