R5R TYRES AND WHEELS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Termination of appointment of Jade Lisa Brooker as a director on 2024-06-20

View Document

03/07/243 July 2024 Cessation of Jade Lisa Brooker as a person with significant control on 2024-04-01

View Document

13/06/2413 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

09/04/219 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

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

View Accounts

29/10/2029 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE LISA BROOKER

View Document

12/06/1912 June 2019 CESSATION OF CARL ADAM SHAW AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARL SHAW

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ADAM SHAW / 07/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE LISA BROOKER / 07/06/2019

View Document

16/05/1916 May 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MISS JADE LISA BROOKER

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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