D.A.T. TYRE SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 02674485 |
Category | Private Limited Company |
Incorporated | 30 Dec 1991 |
Age | 32 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
D.A.T. TYRE SUPPLIES LIMITED is an active private limited company with number 02674485. It was incorporated 32 years, 5 months, 2 days ago, on 30 December 1991. The company address is Units A3-A5 Suttons Business Park Units A3-A5 Suttons Business Park, Rainham, RM13 8DE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: C/O Fma Accountants Ltd Building 3 Chiswick High Road 566 Chiswick High Road Chisiwick London W4 5YA
New address: Units a3-a5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE
Change date: 2021-10-19
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mr Arthur Allum
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arthur Allum
Change date: 2017-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mr Arthur Allum
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arthur Allum
Change date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2016
Action Date: 11 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-11
Charge number: 026744850006
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed
Date: 09 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2014
Action Date: 20 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026744850005
Charge creation date: 2014-10-20
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Allum
Change date: 2014-01-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: 70 Lanadron Close Isleworth Middlesex TW7 5GB England
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-09
Old address: 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: Cas House 346C High Street Chatham Kent ME4 4NP
Change date: 2010-10-29
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Bernadette Allum
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Morrissey
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Morrissey
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Lampton
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Arthur Allum
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 22 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 88/90 camden road london NW1 9EA
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/02/02--------- £ si 40000@1=40000 £ ic 100/40100
Documents
Legacy
Date: 12 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/02/02
Documents
Resolution
Date: 12 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members; amend
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/00; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 16 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 15 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/98; full list of members
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/97; no change of members
Documents
Legacy
Date: 22 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 22/10/97 from: 125 parkway london NW1 7PS
Documents
Accounts with accounts type small
Date: 05 Aug 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/96; no change of members
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 25 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 25/01/96 from: 125 parkway london NW1 7PS
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/95; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 01 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 05/06/94 from: 45 high st bushley hertfordshire WD2 1BD
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/93; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Some Companies
BRIGHT PAYROLL SOLUTIONS LIMITED
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 11273308 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MAYHALL ROAD,PORTSMOUTH,PO3 5AU
Number: | 11193171 |
Status: | ACTIVE |
Category: | Community Interest Company |
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 11042211 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 1000 KINGS REACH,STOCKPORT,SK4 2HG
Number: | 07856479 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MELBOURNE STREET,YORK,YO10 5AQ
Number: | 11924641 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 32,LONDON,W1H 1PJ
Number: | 11711677 |
Status: | ACTIVE |
Category: | Private Limited Company |