MERROW TYRE AND ALIGNMENT CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Director's details changed for Martin Alan Heffer on 2023-01-24

View Document

23/02/2323 February 2023 Change of details for Mr Martin Alan Heffer as a person with significant control on 2023-01-24

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Registered office address changed from Units 1 and 2 Farnham Business Cnetre Dogflud Way Farnham Surrey GU9 7UP to Unit 1 & 2 Farnham Business Centre Dogflud Way Farnham Surrey GU9 7UP on 2021-07-17

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN HEFFER / 20/01/2021

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN ALAN HEFFER / 20/01/2021

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ALAN HEFFER / 01/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN HEFFER / 01/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/11/1830 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: UNIT 7 RIVERSIDE PARK INDUSTRIAL ESTATE, DOGFLUD WAY FARNHAM SURREY GU9 7UG

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: UNIT 7 RIVERSIDE PARK INDUSTRIAL ESTATE, DOGFLUD WAY FARNHAM SURREY GU9 7UG

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: UNIT 7 RIVERSIDE PARK INDUSTRIAL ESTATE, DOGFLUD WAY FARNHAM GU9 7UD

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 S386 DISP APP AUDS 03/07/92

View Document

20/12/9320 December 1993 S369(4) SHT NOTICE MEET 03/07/92

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 S369(4) SHT NOTICE MEET 03/07/92

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

26/06/8926 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: UNIT 7 RIVERSIDE PARK INDUSTRIAL ESTATE DOGFLUDWAY, FARNHAM SURREY GU9 7UG

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/04/8825 April 1988 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 10 WEYLEA AVENUE GUILDFORD SURREY GU4 7YN

View Document

24/11/8724 November 1987 EXEMPTION FROM APPOINTING AUDITORS 281087

View Document

24/11/8724 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/05/8714 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/01/873 January 1987 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document


More Company Information