CREST TYRE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with no updates | 
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with no updates | 
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 07/06/237 June 2023 | Confirmation statement made on 2023-02-27 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-24 with no updates | 
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 29/05/1829 May 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | 
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 08/03/168 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders | 
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 28/01/1628 January 2016 | DIRECTOR APPOINTED MRS CINDY ANN HOLMES | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 24/02/1524 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 27/03/1427 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders | 
| 27/03/1427 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders | 
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 04/04/124 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 | 
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders | 
| 27/04/1127 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders | 
| 27/04/1127 April 2011 | SAIL ADDRESS CHANGED FROM: UNIT 7 115 SPENCER ROAD BRADFORD WEST YORKSHIRE BD7 2LF | 
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 15/02/1015 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders | 
| 15/02/1015 February 2010 | SAIL ADDRESS CREATED | 
| 15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 31/12/2009 | 
| 14/02/1014 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE SUSAN HOLMES / 31/12/2009 | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 25/11/0925 November 2009 | Annual return made up to 11 February 2009 with full list of shareholders | 
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 14/02/0814 February 2008 | LOCATION OF REGISTER OF MEMBERS | 
| 14/02/0814 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | 
| 05/04/075 April 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | 
| 20/03/0720 March 2007 | LOCATION OF REGISTER OF MEMBERS | 
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 06/03/066 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | 
| 22/07/0522 July 2005 | SECRETARY'S PARTICULARS CHANGED | 
| 04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 31/03/0531 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | 
| 20/02/0420 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | 
| 16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 22/03/0322 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | 
| 26/11/0226 November 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 | 
| 13/03/0213 March 2002 | SECRETARY RESIGNED | 
| 13/03/0213 March 2002 | DIRECTOR RESIGNED | 
| 13/03/0213 March 2002 | NEW SECRETARY APPOINTED | 
| 13/03/0213 March 2002 | NEW DIRECTOR APPOINTED | 
| 13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | 
| 11/02/0211 February 2002 | 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