C & S TYRES (UK) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a small company made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

21/11/2321 November 2023 Notification of Noah Bidco Limited as a person with significant control on 2023-11-16

View Document

21/11/2321 November 2023 Registered office address changed from Astley Industrial Estate Off Chaddock Lane Worsley Manchester M28 1XW England to Tyrefix Brookside Industrial Estate Soring Road Ibstock LE67 6LR on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Christopher Leslie Williams as a director on 2023-11-16

View Document

21/11/2321 November 2023 Cessation of Christopher Leslie Williams as a person with significant control on 2023-11-16

View Document

21/11/2321 November 2023 Appointment of Mr Oliver Johnson as a director on 2023-11-16

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

21/11/2321 November 2023 Termination of appointment of Christopher Leslie Williams as a secretary on 2023-11-16

View Document

21/11/2321 November 2023 Appointment of Mr Jonathan James Pitman as a director on 2023-11-16

View Document

17/11/2317 November 2023 Registration of charge 050158190001, created on 2023-11-16

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/01/2228 January 2022 Change of details for Mr Christopher Leslie Williams as a person with significant control on 2022-01-28

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

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

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WILLIAMS / 15/01/2016

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WILLIAMS / 15/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WILLIAMS / 15/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM UNIT 13, BRIDGEWATER BUSINESS PARK, WEST BRIDGEWATER STREET LEIGH LANCS WN7 4HB

View Document

27/02/1327 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/04/1023 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR SHARON DILLON

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 COMPANY NAME CHANGED C & S TYRES (LEIGH) LIMITED CERTIFICATE ISSUED ON 04/02/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/01/06; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 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