BASINGSTOKE MOT & TYRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 15/04/2515 April 2025 | Particulars of variation of rights attached to shares |
| 15/04/2515 April 2025 | Particulars of variation of rights attached to shares |
| 15/04/2515 April 2025 | Memorandum and Articles of Association |
| 15/04/2515 April 2025 | Resolutions |
| 15/04/2515 April 2025 | Particulars of variation of rights attached to shares |
| 15/04/2515 April 2025 | Particulars of variation of rights attached to shares |
| 15/04/2515 April 2025 | Change of share class name or designation |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/01/2327 January 2023 | Director's details changed for Mr Sean Michael Gorman on 2023-01-06 |
| 27/01/2327 January 2023 | Change of details for Mr Sean Michael Gorman as a person with significant control on 2023-01-06 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/02/219 February 2021 | APPOINTMENT TERMINATED, SECRETARY SHARON DIGWEED |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GORMAN / 27/06/2019 |
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GORMAN / 27/06/2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/09/1824 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 10 SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/01/152 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON TERESA DIGWEED / 04/11/2014 |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GORMAN / 07/10/2014 |
| 07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHARON TERESA DIGWEED / 07/10/2014 |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON TERESA DIGWEED / 07/10/2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 16/05/1416 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 16/05/1416 May 2014 | SAIL ADDRESS CHANGED FROM: C/O HW, CHARTERED ACCOUNTANTS 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/05/1222 May 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 22/05/1222 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/05/1110 May 2011 | SAIL ADDRESS CREATED |
| 10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 10/05/1110 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1014 July 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/09/0719 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/08/073 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
| 25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX |
| 25/05/0725 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 10/05/0610 May 2006 | 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