TYRES DIRECT ON-LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 01/08/241 August 2024 | Registered office address changed from Unit 197 Camford Way Luton Beds LU3 3AN to Endeavour House Building 50 Wrest Park Silsoe Bedford MK45 4HS on 2024-08-01 |
| 13/07/2413 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/02/1913 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY OLIVER |
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/08/161 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY OLIVER / 31/01/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY OLIVER |
| 19/10/1519 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 19/10/1519 October 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 16/07/1516 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/07/144 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY OLIVER / 20/06/2014 |
| 04/07/144 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/02/135 February 2013 | 24/01/13 STATEMENT OF CAPITAL GBP 5000 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/07/1216 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/11/1129 November 2011 | DIRECTOR APPOINTED MR GARY OLIVER |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM UNIT 197 CAMFORD WAY LUTON BEDFORDSHIRE LU3 3AN UNITED KINGDOM |
| 02/09/112 September 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 371 BARTON ROAD LUTON BEDFORDSHIRE LU3 3NS ENGLAND |
| 21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/08/1011 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY OLIVER / 01/01/2010 |
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 07/07/097 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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