VALUE TYRES.CO.UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Cessation of The Tyre Store Limited as a person with significant control on 2024-10-31 |
| 18/08/2518 August 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 18/08/2518 August 2025 | Termination of appointment of Ian James Grant as a director on 2024-09-30 |
| 18/08/2518 August 2025 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to Malvern House Priory Road Gloucester GL1 2RQ on 2025-08-18 |
| 18/08/2518 August 2025 | Appointment of Mr Christopher David Freeman as a director on 2024-09-30 |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-07-26 with updates |
| 18/08/2518 August 2025 | Notification of The Tyre Group Holdings Limited as a person with significant control on 2024-10-31 |
| 28/04/2528 April 2025 | Notification of The Tyre Store Limited as a person with significant control on 2024-10-24 |
| 28/04/2528 April 2025 | Cessation of Ian James Grant as a person with significant control on 2024-10-24 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 03/07/243 July 2024 | Change of details for Mr Ian James Grant as a person with significant control on 2024-07-03 |
| 07/12/237 December 2023 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 16/06/2316 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/02/223 February 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 28/06/2128 June 2021 | Change of details for Mr Ian James Grant as a person with significant control on 2021-04-01 |
| 28/06/2128 June 2021 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mr Ian James Grant on 2021-04-01 |
| 11/05/2111 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
| 13/02/2013 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
| 21/12/1821 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
| 20/07/1820 July 2018 | APPOINTMENT TERMINATED, SECRETARY NATHAN HODGES |
| 17/11/1717 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 16/02/1716 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 18/12/1518 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 15/01/1515 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | 26/07/14 NO CHANGES |
| 27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 06/01/136 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 23/08/1223 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
| 11/06/1211 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 25/08/1125 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
| 05/04/115 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 11/08/1011 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
| 07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN EDWARD HODGES / 13/11/2009 |
| 07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES GRANT / 13/11/2009 |
| 03/01/103 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 03/08/093 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
| 26/06/0926 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 06/01/096 January 2009 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
| 27/02/0827 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
| 07/12/077 December 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
| 17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 21/08/0721 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 04/04/074 April 2007 | SECRETARY RESIGNED |
| 04/04/074 April 2007 | NEW SECRETARY APPOINTED |
| 03/10/063 October 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 23/03/0623 March 2006 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
| 25/08/0525 August 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
| 09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
| 09/09/049 September 2004 | NEW SECRETARY APPOINTED |
| 05/08/045 August 2004 | SECRETARY RESIGNED |
| 05/08/045 August 2004 | DIRECTOR RESIGNED |
| 26/07/0426 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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