TYRE PLUS DURHAM LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Memorandum and Articles of Association |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
18/05/2418 May 2024 | Accounts for a dormant company made up to 2023-09-30 |
01/09/231 September 2023 | Change of details for Tyreforce Nw Limited as a person with significant control on 2022-06-27 |
15/05/2315 May 2023 | Unaudited abridged accounts made up to 2022-09-30 |
03/05/233 May 2023 | Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England to Oasis Business Park Parkside Place Skelmersdale WN8 9rd |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
02/05/232 May 2023 | Register(s) moved to registered office address Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN |
02/05/232 May 2023 | Register(s) moved to registered office address Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN |
02/05/232 May 2023 | Register(s) moved to registered office address Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN |
02/11/222 November 2022 | Appointment of Mr Leigh Goodland as a director on 2022-10-31 |
02/11/222 November 2022 | Termination of appointment of Stephen Michael Richardson as a director on 2022-10-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/08/2111 August 2021 | Director's details changed for Mr Darren Roy Powell on 2021-08-11 |
29/07/2129 July 2021 | Appointment of Mr Darren Roy Powell as a director on 2021-07-05 |
28/06/2128 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
27/03/2027 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
15/03/1915 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
18/06/1818 June 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17 |
18/06/1818 June 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17 |
18/06/1818 June 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17 |
18/06/1818 June 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17 |
04/04/184 April 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2017 |
06/02/186 February 2018 | CESSATION OF MUHAMMAD SADIQUE AS A PSC |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYREFORCE NW LIMITED |
05/01/185 January 2018 | ADOPT ARTICLES 21/12/2017 |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | 21/05/17 STATEMENT OF CAPITAL GBP 1000.00 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SADIQUE |
15/08/1715 August 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR MUHAMMAD SADIQUE |
28/02/1728 February 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM HOLMLEA 13 PENRYN WAY MEADOWFIELD COUNTY DURHAM DH7 8UU |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANBY |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, SECRETARY ANGELA DANBY |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR STEPHEN MICHAEL RICHARDSON |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR MARTIN ROY ASHCROFT |
13/06/1613 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
04/05/164 May 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 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
04/03/154 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
10/06/1410 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 |
14/02/1414 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE ROBERT DANBY / 05/02/2010 |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/02/0718 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | S366A DISP HOLDING AGM 27/04/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
21/02/0321 February 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 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