APT TYRE DISTRIBUTORS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

31/10/2231 October 2022 Appointment of Mrs Johanna Ruth Hartley as a director on 2022-10-04

View Document

28/10/2228 October 2022 Termination of appointment of Andrew John Randall as a director on 2022-10-07

View Document

12/05/2212 May 2022 Appointment of Mr Graham Barry Stapleton as a director on 2022-04-06

View Document

12/05/2212 May 2022 Cessation of Alan Gerald Payling as a person with significant control on 2022-04-06

View Document

12/05/2212 May 2022 Cessation of Anita Jane Payling as a person with significant control on 2022-04-06

View Document

12/05/2212 May 2022 Notification of Mcconechy’S Tyre Service Limited as a person with significant control on 2022-04-06

View Document

12/05/2212 May 2022 Appointment of Mr Andrew John Randall as a director on 2022-04-06

View Document

11/05/2211 May 2022 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2022-04-06

View Document

11/05/2211 May 2022 Registered office address changed from Unit D3 M62 Trading Estate Larsen Road Goole East Yorkshire DN14 6XF to Icknield Street Drive Icknield Street Drive Redditch B98 0DE on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Alan Payling as a director on 2022-04-06

View Document

11/05/2211 May 2022 Termination of appointment of Anita Jane Payling as a secretary on 2022-04-06

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM FRAMEWORK HOUSE 1-3 CHURCH LANE SNAITH GOOLE EAST YORKSHIRE DN14 9HN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM FRAMEWORK HOUSE, 1 CHURCH LANE SNAITH GOOLE NORTH HUMBERSIDE DN14 9HN

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 15 BLAKEYS CROSSING HOWDEN GOOLE EAST YORKSHIRE DN14 7GE

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT D2, M62 TRADING ESTATE LARSEN ROAD GOOLE EAST YORKSHIRE DN14 6XF

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 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