MAMMOTH TYRES LIMITED
Status | ACTIVE |
Company No. | 01729995 |
Category | Private Limited Company |
Incorporated | 08 Jun 1983 |
Age | 40 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MAMMOTH TYRES LIMITED is an active private limited company with number 01729995. It was incorporated 40 years, 11 months, 23 days ago, on 08 June 1983. The company address is 16-17 Victoria Road 16-17 Victoria Road, Bristol, BS2 0UX.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type dormant
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type dormant
Date: 04 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-29
Psc name: Robert Malcolm Freeman
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Proud Duguid
Change date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-29
Officer name: Robert Malcolm Freeman
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Christopher David Freeman
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type dormant
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type dormant
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change account reference date company previous shortened
Date: 30 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-11-30
Documents
Mortgage charge part release with charge number
Date: 06 Aug 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Malcolm Freeman
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ireland
Documents
Termination secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Simpson
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Peters
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change person secretary company with change date
Date: 05 Dec 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-23
Officer name: Mr David Martin Wynn Simpson
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type dormant
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type dormant
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: richards & co colston tower colston street bristol BS1 4AL
Documents
Accounts with accounts type dormant
Date: 13 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 02/09/98 from: 11 marsh street bristol BS1 4AL
Documents
Resolution
Date: 22 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 27 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; full list of members
Documents
Legacy
Date: 08 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/93; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/92; change of members
Documents
Legacy
Date: 16 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 16/07/92 from: 21 st thomas street bristol BS1 6JS
Documents
Legacy
Date: 16 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Jul 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/12
Documents
Accounts with accounts type small
Date: 28 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 27 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 23/11/91; full list of members
Documents
Legacy
Date: 10 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/11/90; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Accounts with accounts type small
Date: 23 Apr 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Some Companies
31 SHORE ROAD,MILLISLE,BT22 2BT
Number: | NI635832 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10233549 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
APPLIED GRAPHENE MATERIALS UK LIMITED
OFFICE 2 INNOVATION CENTRE,REDCAR,TS10 4RF
Number: | 07330136 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HIGH STREET,BUCKS,HP7 0DP
Number: | LP005955 |
Status: | ACTIVE |
Category: | Limited Partnership |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 07526954 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 KILBRACKS LANE,ARMAGH,BT60 2ED
Number: | NI051165 |
Status: | ACTIVE |
Category: | Private Limited Company |