TREADFIRST TYRE AND EXHAUST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Memorandum and Articles of Association |
30/07/2530 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
28/07/2528 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Change of share class name or designation |
23/07/2523 July 2025 New | Statement of company's objects |
14/05/2514 May 2025 | Satisfaction of charge 3 in full |
14/05/2514 May 2025 | Satisfaction of charge 5 in full |
14/05/2514 May 2025 | Satisfaction of charge 4 in full |
14/05/2514 May 2025 | Satisfaction of charge 6 in full |
14/05/2514 May 2025 | Secretary's details changed for Mr Michael Lawrence Shaw on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Adrian Peter Smith on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mr Keith John Ambrose on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mr Michael Lawrence Shaw on 2025-05-14 |
14/05/2514 May 2025 | Satisfaction of charge 7 in full |
27/03/2527 March 2025 | Confirmation statement made on 2024-11-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
22/03/2422 March 2024 | Appointment of Mrs Alison Jane Ambrose as a director on 2024-03-18 |
20/03/2420 March 2024 | Appointment of Mrs Elaine Shaw as a director on 2024-03-18 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-22 with updates |
22/02/2422 February 2024 | Confirmation statement made on 2023-02-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/02/2211 February 2022 | Termination of appointment of Andrew Arther Mayes as a director on 2022-02-11 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
24/06/2124 June 2021 | Second filing for the appointment of Mr Andrew Arthur Mayes as a director |
23/06/2123 June 2021 | Appointment of Mr Andrew Arther Mayes as a director on 2020-07-13 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/05/205 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/06/1922 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/01/1625 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/02/156 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/01/1131 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER SMITH / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN AMBROSE / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE SHAW / 01/10/2009 |
12/03/1012 March 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SHAW / 11/11/2008 |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/05/0617 May 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/05/045 May 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
05/03/035 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
05/03/035 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
02/01/032 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
30/11/0230 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/11/0216 November 2002 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 87 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PU |
16/11/0216 November 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02 |
14/03/0214 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
09/01/029 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
04/01/024 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0128 December 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/12/0128 December 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
31/01/0131 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
04/03/004 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
17/01/0017 January 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
25/03/9925 March 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
20/10/9820 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
15/01/9815 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
15/01/9815 January 1998 | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
16/07/9716 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/975 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/9719 January 1997 | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS |
06/08/966 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
26/02/9626 February 1996 | DIRECTOR'S PARTICULARS CHANGED |
26/02/9626 February 1996 | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
05/01/965 January 1996 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/962 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
17/01/9517 January 1995 | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
17/01/9517 January 1995 | SECRETARY'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/10/9418 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
07/03/947 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
21/01/9421 January 1994 | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
12/02/9312 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
15/01/9315 January 1993 | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
15/01/9315 January 1993 | DIRECTOR RESIGNED |
02/10/922 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/09/9223 September 1992 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/9214 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
19/01/9219 January 1992 | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
22/01/9122 January 1991 | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
11/01/9111 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
09/02/909 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
09/02/909 February 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
19/12/8919 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/895 June 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/05/8916 May 1989 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
15/05/8915 May 1989 | NC INC ALREADY ADJUSTED |
15/05/8915 May 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/89 |
08/11/888 November 1988 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
08/11/888 November 1988 | EXEMPTION FROM APPOINTING AUDITORS 030588 |
23/06/8823 June 1988 | RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS |
24/02/8724 February 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/11/8619 November 1986 | SECRETARY RESIGNED |
18/11/8618 November 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TREADFIRST TYRE AND EXHAUST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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