DIPSTICK'S TYRES & EXHAUSTS LIMITED

150 To 152 150 To 152, London, E18 1QH
StatusACTIVE
Company No.04605762
CategoryPrivate Limited Company
Incorporated02 Dec 2002
Age21 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

DIPSTICK'S TYRES & EXHAUSTS LIMITED is an active private limited company with number 04605762. It was incorporated 21 years, 6 months, 16 days ago, on 02 December 2002. The company address is 150 To 152 150 To 152, London, E18 1QH.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 08 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mr James Haydon Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 20 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Haydon Palmer

Change date: 2016-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Wright Pepler

Appointment date: 2022-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Patricia Palmer

Termination date: 2022-06-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Dec 2011

Action Date: 26 Dec 2011

Category: Address

Type: AD01

Old address: 8 Sydney Grove Co Aims London NW4 2EH

Change date: 2011-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Haydon Palmer

Change date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 07/11/05 from: c/o aims accountants 8 sydney grove london NW4 2EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 04/11/05 from: northway house 1379 high road whetstone london N20 9LP

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 10/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIBERNIA CONTRACTS LTD

RYE HOUSE,RUISLIP,HA4 8JN

Number:10796196
Status:ACTIVE
Category:Private Limited Company

JONES FOUNDATION SOLUTIONS LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:10430675
Status:ACTIVE
Category:Private Limited Company

MANLEYS LIMITED

6 BALLYORAN LANE,BELFAST,BT16 1XJ

Number:NI042289
Status:ACTIVE
Category:Private Limited Company

MIDLAND BM LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:04065945
Status:ACTIVE
Category:Private Limited Company

OBE MANAGEMENT LTD

985 LEEDS ROAD,BRADFORD,BD3 7ND

Number:10879586
Status:ACTIVE
Category:Private Limited Company

PERFECTLY BALANCED ACCOUNTS LIMITED

14 ARLEY TERRACE,LEEDS,LS12 2PA

Number:09752511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source