TETLEY'S MOTOR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of Mr Andrew Simon Jarvis as a director on 2025-08-07 |
06/08/256 August 2025 New | Termination of appointment of Angela Elizabeth Tetley as a director on 2025-07-24 |
06/08/256 August 2025 New | Registered office address changed from Hunslet Business Park 76 Goodman Street Leeds West Yorkshire LS10 1NY to 8th Floor the Point North Wharf Road London England and Wales W2 1AF on 2025-08-06 |
06/08/256 August 2025 New | Termination of appointment of Angela Elizabeth Tetley as a secretary on 2025-07-24 |
06/08/256 August 2025 New | Appointment of Mr James Robert Mcinnes as a director on 2025-07-24 |
06/08/256 August 2025 New | Appointment of Mr Gareth John Davies as a director on 2025-07-24 |
23/07/2523 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-08 |
18/07/2518 July 2025 New | Purchase of own shares. |
26/06/2526 June 2025 New | Statement of capital following an allotment of shares on 2014-09-01 |
26/06/2526 June 2025 New | Statement of capital following an allotment of shares on 2017-05-24 |
26/06/2526 June 2025 New | Statement of capital following an allotment of shares on 2013-09-01 |
26/06/2526 June 2025 New | Statement of capital on 2013-02-27 |
26/06/2526 June 2025 New | Statement of capital on 2019-05-03 |
26/06/2526 June 2025 New | Statement of capital following an allotment of shares on 2021-08-31 |
26/06/2526 June 2025 New | Statement of capital following an allotment of shares on 2017-08-01 |
02/02/252 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | DIRECTOR APPOINTED MRS ANGELA ELIZABETH TETLEY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/02/1514 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | COMPANY NAME CHANGED TETLEYS MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/13 |
21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | 16/06/11 STATEMENT OF CAPITAL GBP 1013 |
05/02/115 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/03/107 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
07/03/107 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TETLEY / 06/03/2010 |
07/03/107 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TETLEY / 06/02/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | SECRETARY RESIGNED |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 11 PARK PLACE LEEDS LS1 2RU |
15/03/0715 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0429 January 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/01/0429 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0429 January 2004 | £ NC 1000/1200 16/01/0 |
29/01/0429 January 2004 | DIVISION 16/01/04 |
29/01/0429 January 2004 | NC INC ALREADY ADJUSTED 16/01/04 |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/03/029 March 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/02/0112 February 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/02/0018 February 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS |
14/10/9814 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
16/02/9816 February 1998 | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
05/12/975 December 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
10/02/9710 February 1997 | NEW DIRECTOR APPOINTED |
10/02/9710 February 1997 | REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 12 YORK PLACE LEEDS LS1 2DS |
10/02/9710 February 1997 | NEW SECRETARY APPOINTED |
10/02/9710 February 1997 | SECRETARY RESIGNED |
10/02/9710 February 1997 | DIRECTOR RESIGNED |
30/01/9730 January 1997 | 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