DIPSTICK'S TYRES & EXHAUSTS LIMITED
Status | ACTIVE |
Company No. | 04605762 |
Category | Private Limited Company |
Incorporated | 02 Dec 2002 |
Age | 21 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 14 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Oct 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
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
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
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
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/05; full list of members
Documents
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
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
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
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
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
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
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
6 BALLYORAN LANE,BELFAST,BT16 1XJ
Number: | NI042289 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 04065945 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |