COLLIER ROW TYRE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

02/01/252 January 2025 Second filing of Confirmation Statement dated 2024-05-15

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-25 to 2023-12-24

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

06/02/246 February 2024 Second filing of Confirmation Statement dated 2023-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Second filing of Confirmation Statement dated 2023-05-15

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 31/12/18 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

09/07/199 July 2019 31/12/17 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MS THELMA ANN HAWKES / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DANIEL AARON CLARK

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HAWKES / 07/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX. RM7 7DN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 DIRECTOR APPOINTED MR BARRY HAWKES

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR THELMA HAWKES

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOSTON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH BOSTON

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BOSTON / 10/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BOSTON / 10/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THELMA ANN HAWKES / 10/04/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DEBORAH BOSTON

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 S386 DISP APP AUDS 21/10/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 60 EASTERN RD ROMFORD ESSEX RM1 3QA

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

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