TOTNES AND SOUTH HAMS TYRE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Ashley Mears as a director on 2025-07-28

View Document

29/07/2529 July 2025 NewRegistered office address changed from 7 Webbers Way Dartington Totnes Devon TQ9 6JY to Unit 7 Webbers Way Dartington Totnes Devon TQ9 6JY on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Richard Stuart Johns on 2025-07-29

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Change of details for Totnes & South Hams Tyre Services (Holdings) Limited as a person with significant control on 2025-02-04

View Document

17/02/2517 February 2025 Cessation of Kathryne Mary Bowden as a person with significant control on 2025-02-04

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Termination of appointment of James Hall as a director on 2023-01-31

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/05/2128 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 28/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 15/08/2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 7 WEBBERS WAY DARTINGTON TOTNES DEVON TQ9 6TH

View Document

04/09/154 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HALL / 14/08/2011

View Document

21/04/1121 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LONGLEY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LANG

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY LYSBETH LONGLEY

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JAMES HALL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR JAMES ERNEST THOMES LANG

View Document

24/08/1024 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LONGLEY / 14/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LYSBETH LONGLEY / 14/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART JOHNS / 14/08/2010

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/105 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

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

05/08/945 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/08/9322 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 AUDITOR'S RESIGNATION

View Document

04/10/914 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/12/8730 December 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/10

View Document

15/11/8615 November 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

28/08/8428 August 1984 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