YOKOHAMA TWS UK LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Registered office address changed from Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ to Unit 5 Lighthouse Trade Park Church Road Lydney Gloucestershire GL15 5EN on 2023-05-30

View Document

27/04/2327 April 2023 Termination of appointment of Ian Elcock as a secretary on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Jan Zima as a secretary on 2023-04-20

View Document

31/03/2331 March 2023 Termination of appointment of Richard Andrew Lyons as a director on 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/03/224 March 2022 Appointment of Mr Richard Andrew Lyons as a director on 2022-03-02

View Document

17/01/2217 January 2022 Termination of appointment of Mark Anthony Ruck as a director on 2022-01-11

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR SALVATORE MARINO

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENZO FORTUNATO

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

24/08/1724 August 2017 AUDITOR'S RESIGNATION

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

03/08/173 August 2017 ADOPT ARTICLES 30/06/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR MARK ANTHONY RUCK

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8UQ

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN ELCOCK / 10/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ADOPT ARTICLES 03/05/2012

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR APPOINTED ELIO BARTOLI

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOREY

View Document

01/08/121 August 2012 DIRECTOR APPOINTED PAUL GAVIN COOK

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA TOMASELLI

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MOREY / 05/04/2012

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED WATTS INDUSTRIAL TYRES LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

12/12/1112 December 2011 AUDITOR'S RESIGNATION

View Document

12/12/1112 December 2011 AUDITORS STATEMENT UNDER SECTION 519 CA 2006

View Document

17/10/1117 October 2011 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR CARLO PICCIRILLI

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM WATTS TYRES CHURCH ROAD LYDNEY GLOUCESTERSHIRE GL15 5EN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED VINCENZO FORTUNATO

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREA TOMASELLI

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KARNEIN

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN MINDERMANN

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROTHWELL

View Document

24/02/1124 February 2011 SECRETARY APPOINTED IAN ELCOCK

View Document

21/02/1121 February 2011 ADOPT ARTICLES 04/02/2011

View Document

28/09/1028 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ANDREAS KARNEIN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET FULLER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART CHARTERS

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THURSTON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN THURSTON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET FULLER

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM ALTHORPE HOUSE, HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DD

View Document

29/10/0929 October 2009 SECRETARY APPOINTED DAVID ALLEN ROTHWELL

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLO PICCIRILLI / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PAUL MINDERMANN / 01/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/02/0917 February 2009 REREG PLC TO PRI; RES02 PASS DATE:09/02/2009

View Document

17/02/0917 February 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/02/0917 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THURSTON / 01/07/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR JONATHAN PIERS THURSTON

View Document

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

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DD

View Document

28/09/0528 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 UN LTD GUAR/DEBENTURE 18/10/99

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 BALANCE SHEET

View Document

21/12/9821 December 1998 AUDITORS' REPORT

View Document

21/12/9821 December 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/9821 December 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/9821 December 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/9821 December 1998 AUDITORS' STATEMENT

View Document

21/12/9821 December 1998 REREG PRI-PLC 16/12/98

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

21/12/9821 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

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

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 RETURN MADE UP TO 09/09/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ADOPT MEM AND ARTS 05/08/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

04/07/794 July 1979 CERTIFICATE OF INCORPORATION

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