CHALLENGE TYRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

03/12/243 December 2024 Registered office address changed from 1st Floor Mitsubishi Building Western Way Melksham Wilts SN12 8BY to 19 19 Manor Park Cheltenham Cheltenham Gloucestershire GL51 3HU on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from 19 19 Manor Park Cheltenham Cheltenham Gloucestershire GL51 3HU England to 19 Manor Park Up Hatherley Cheltenham GL51 3HU on 2024-12-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Notification of Johnathon David Butt as a person with significant control on 2022-08-12

View Document

25/10/2225 October 2022 Change of details for Mr Edward Inman as a person with significant control on 2022-08-12

View Document

06/10/226 October 2022 Appointment of Mr Johnathon David Butt as a director on 2022-08-12

View Document

05/10/225 October 2022 Termination of appointment of David Antony Kent as a director on 2022-08-12

View Document

05/10/225 October 2022 Cessation of David Antony Kent as a person with significant control on 2022-08-12

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Notification of Edward Inman as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Hugh Bernard Gunning as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Joke Vis as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

12/11/2112 November 2021 Notification of David Kent as a person with significant control on 2021-11-12

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 CESSATION OF DEAN RAY GUNNING AS A PSC

View Document

27/06/1827 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 4

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN GUNNING

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/01/1626 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 3

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR DEAN RAY GUNNING

View Document

01/12/151 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/04/1313 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082868500001

View Document

08/11/128 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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