TREADS TYRES & AUTOS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 1 Madrepore Road Torquay TQ1 1EY England to Treads Tyres Unit 3 Barton Road Torquay TQ2 7NS on 2025-03-04

View Document

13/02/2513 February 2025 Appointment of Miss Sadie Dorrell as a director on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 1 Madrepore Road Torquay TQ1 1EY on 2025-02-13

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

26/10/2126 October 2021 Registration of charge 104291850001, created on 2021-10-26

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SADIE DORRELL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / ANTONY JAMES HICKEY / 08/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SADIE DORRELL / 08/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES HICKEY / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

16/03/1716 March 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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