ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 8 Percy Road Percy Road North Finchley London N12 8BU to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2024-04-29

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Satisfaction of charge 012889450001 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE PATROS

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012889450002

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012889450001

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / GEORGE PATROS / 22/03/2016

View Document

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY MARILYN AZIZOLLAHOFF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN AZIZOLLAHOFF / 01/01/2014

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN AZIZOLLAHOFF / 01/01/2014

View Document

03/02/153 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN AZIZOLLAHOFF / 01/05/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN AZIZOLLAHOFF / 01/05/2013

View Document

22/01/1422 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GIBSON

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GIBSON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN AZIZOLLAHOFF / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ

View Document

31/12/0331 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

22/12/9422 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: 25 MANCHESTER ROAD LONDON W1M 6HD

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 38A ALBION DRIVE LONDON E8

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

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