JOHN TARBOX TYRES & EXHAUSTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Termination of appointment of Michael Richard Turnham as a director on 2025-04-04

View Document

27/02/2527 February 2025 Appointment of Mr Graeme St John Tarbox as a director on 2025-02-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNHAM

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MR JOHN VICTOR RICHARD TARBOX

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TARBOX / 16/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TARBOX / 31/01/2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TARBOX / 14/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TARBOX / 14/06/2012

View Document

18/07/1218 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/06/1018 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD TURNHAM / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TARBOX / 01/01/2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 S366A DISP HOLDING AGM 01/11/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: FISCAL HOUSE 36 LATTIMORE ROAD ST. ALBANS HERTFORDSHIRE AL1 3XP

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: THE GROVE PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AH

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: WEST LODGE PORTERS END KIMPTON HERTFORDSHIRE SG4 8ER

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: 20A THE SLYPE GUSTARD WOOD WHEATHAMPSTEAD HERTS AL4 8RZ

View Document

22/06/9622 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 COMPANY NAME CHANGED SWIFT 168 LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document

02/08/852 August 1985 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