TYRE PLUS DURHAM LTD

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/09/231 September 2023 Change of details for Tyreforce Nw Limited as a person with significant control on 2022-06-27

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/05/232 May 2023 Register(s) moved to registered office address Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN

View Document

02/05/232 May 2023 Register(s) moved to registered office address Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN

View Document

02/05/232 May 2023 Register(s) moved to registered office address Unit 16 Whitehills Business Park Thompson Road Blackpool FY4 5PN

View Document

02/11/222 November 2022 Appointment of Mr Leigh Goodland as a director on 2022-10-31

View Document

02/11/222 November 2022 Termination of appointment of Stephen Michael Richardson as a director on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Director's details changed for Mr Darren Roy Powell on 2021-08-11

View Document

29/07/2129 July 2021 Appointment of Mr Darren Roy Powell as a director on 2021-07-05

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/06/1818 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

18/06/1818 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

18/06/1818 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

04/04/184 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2017

View Document

06/02/186 February 2018 CESSATION OF MUHAMMAD SADIQUE AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYREFORCE NW LIMITED

View Document

05/01/185 January 2018 ADOPT ARTICLES 21/12/2017

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 21/05/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SADIQUE

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MUHAMMAD SADIQUE

View Document

28/02/1728 February 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM HOLMLEA 13 PENRYN WAY MEADOWFIELD COUNTY DURHAM DH7 8UU

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DANBY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA DANBY

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STEPHEN MICHAEL RICHARDSON

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARTIN ROY ASHCROFT

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE ROBERT DANBY / 05/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

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

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 S366A DISP HOLDING AGM 27/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 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