M & C TYRES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 30/07/2530 July 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 02/12/242 December 2024 | Notification of Stephen Mark Skull as a person with significant control on 2024-10-31 |
| 02/12/242 December 2024 | Termination of appointment of Martin Nickson as a director on 2024-11-20 |
| 02/12/242 December 2024 | Cessation of Martin Nickson as a person with significant control on 2024-10-31 |
| 02/12/242 December 2024 | Cessation of Paul William Jackman as a person with significant control on 2024-11-15 |
| 27/11/2427 November 2024 | Termination of appointment of Paul William Jackman as a director on 2024-11-15 |
| 27/11/2427 November 2024 | Termination of appointment of Adam John Handell as a director on 2024-11-15 |
| 27/11/2427 November 2024 | Termination of appointment of Caroline Nickson as a secretary on 2024-11-15 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/10/2431 October 2024 | Appointment of Mr Stephen Mark Skull as a director on 2024-10-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/03/2331 March 2023 | Director's details changed for Mr Adam John Handell on 2023-03-27 |
| 31/03/2331 March 2023 | Director's details changed for Mr Paul William Jackman on 2023-03-27 |
| 31/03/2331 March 2023 | Director's details changed for Mr Martin Nickson on 2023-03-27 |
| 31/03/2331 March 2023 | Secretary's details changed for Ms Caroline Nickson on 2023-03-27 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 24/10/2224 October 2022 | Notification of Paul Jackman as a person with significant control on 2022-05-01 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 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 |
| 04/01/224 January 2022 | Appointment of Mr Paul William Jackman as a director on 2021-12-22 |
| 04/01/224 January 2022 | Appointment of Mr Adam John Handell as a director on 2021-12-22 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
| 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 |
| 24/08/1724 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE NICKSON |
| 14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/11/1530 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 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 |
| 14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/10/128 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 02/08/122 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 02/08/112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 24/11/1024 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 05/08/105 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE NICKSON / 02/10/2009 |
| 16/11/0916 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICKSON / 02/10/2009 |
| 16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE NICKSON / 02/10/2009 |
| 01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 02/03/092 March 2009 | 31/10/07 TOTAL EXEMPTION FULL |
| 21/02/0921 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/02/097 February 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | 31/10/06 TOTAL EXEMPTION FULL |
| 17/10/0717 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
| 15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 15/12/0615 December 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | REGISTERED OFFICE CHANGED ON 15/12/06 |
| 15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 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 |
| 20/12/0520 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
| 21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 26/11/0426 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
| 20/11/0320 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 13/10/0313 October 2003 | DIRECTOR RESIGNED |
| 13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
| 13/10/0313 October 2003 | SECRETARY RESIGNED |
| 13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
| 02/10/032 October 2003 | 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