C & S TYRES (UK) LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Accounts for a small company made up to 2024-10-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-10-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-15 with updates |
21/11/2321 November 2023 | Notification of Noah Bidco Limited as a person with significant control on 2023-11-16 |
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 |
21/11/2321 November 2023 | Termination of appointment of Christopher Leslie Williams as a director on 2023-11-16 |
21/11/2321 November 2023 | Cessation of Christopher Leslie Williams as a person with significant control on 2023-11-16 |
21/11/2321 November 2023 | Appointment of Mr Oliver Johnson as a director on 2023-11-16 |
21/11/2321 November 2023 | Previous accounting period shortened from 2024-01-31 to 2023-10-31 |
21/11/2321 November 2023 | Termination of appointment of Christopher Leslie Williams as a secretary on 2023-11-16 |
21/11/2321 November 2023 | Appointment of Mr Jonathan James Pitman as a director on 2023-11-16 |
17/11/2317 November 2023 | Registration of charge 050158190001, created on 2023-11-16 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-01-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
28/01/2228 January 2022 | Change of details for Mr Christopher Leslie Williams as a person with significant control on 2022-01-28 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-01-31 |
18/06/1918 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
06/11/186 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WILLIAMS / 15/01/2016 |
18/02/1618 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WILLIAMS / 15/01/2016 |
27/01/1627 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/01/1528 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE WILLIAMS / 15/01/2014 |
23/01/1423 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
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 |
27/02/1327 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/03/1221 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/04/1023 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
24/11/0924 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
18/02/0918 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR SHARON DILLON |
09/02/099 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | COMPANY NAME CHANGED C & S TYRES (LEIGH) LIMITED CERTIFICATE ISSUED ON 04/02/09 |
15/12/0815 December 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
07/12/077 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | RETURN MADE UP TO 15/01/06; NO CHANGE OF MEMBERS |
28/06/0628 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
22/11/0522 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
15/01/0415 January 2004 | 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