SWITCH TYRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-28 |
07/02/257 February 2025 | Appointment of Mr Brian Newlands as a director on 2025-01-23 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
16/04/2416 April 2024 | Director's details changed for Mr Darren Lee Newlands on 2024-04-16 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-23 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/12/2222 December 2022 | Termination of appointment of Hannah Newlands as a director on 2022-12-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-02-28 |
14/06/2114 June 2021 | Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1HT United Kingdom to Wiltshire Tyre and Autocentre 2 Lancaster Road Bowerhill Melksham SN12 6TT on 2021-06-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH NEWLANDS / 12/02/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH RYAN / 23/02/2012 |
09/05/169 May 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 2 COATE DEVIZES WILTSHIRE SN10 3LG |
09/09/159 September 2015 | DIRECTOR APPOINTED MR TOM COLLINS |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079620130002 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/10/1428 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079620130001 |
21/08/1421 August 2014 | DIRECTOR APPOINTED MR DARREN LEE NEWLANDS |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 6/7 MARKET PLACE DEVIZES WILTS SN10 1HT UNITED KINGDOM |
20/03/1320 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/02/1223 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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