EUROPIT TYRES LTD

92 Station Road, Clacton-On-Sea, CO15 1SG, Essex, England
StatusACTIVE
Company No.04737204
CategoryPrivate Limited Company
Incorporated16 Apr 2003
Age21 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

EUROPIT TYRES LTD is an active private limited company with number 04737204. It was incorporated 21 years, 1 month, 19 days ago, on 16 April 2003. The company address is 92 Station Road, Clacton-on-sea, CO15 1SG, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-12

Charge number: 047372040001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Duffy

Change date: 2017-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-29

Officer name: Kelly Duffy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

New address: 92 Station Road Clacton-on-Sea Essex CO15 1SG

Change date: 2015-11-20

Old address: 11 East Hill Colchester Essex CO1 2QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Gerard Duffy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: 1 Amesbury Drive North Chingford London E4 7PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Duffy

Change date: 2011-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Gerard Duffy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kelly duffy / 25/03/2008

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gerard duffy / 14/03/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gerald duffy / 29/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 27/06/03 from: 1 amesbury drive north chingford london E4 7PZ

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTJACK LIMITED

56 FORE STREET,,TR15 2AQ

Number:01845163
Status:ACTIVE
Category:Private Limited Company

FOTHERGILLS COFFEE LOUNGE LTD

25 HOLMESDALE ROAD,BURGESS HILL,RH15 9JP

Number:09085087
Status:ACTIVE
Category:Private Limited Company

HUTCH HOUSE DIGITAL LTD

REGUS CARDIFF BAY,CARDIFF,CF10 4RU

Number:11451402
Status:ACTIVE
Category:Private Limited Company

J EMLYN WATKIN CPFA LIMITED

WYDDGRUG,LLANRHYSTUD,SY23 5AL

Number:04703836
Status:ACTIVE
Category:Private Limited Company

JLL 2003 LIMITED

30 WARWICK STREET,LONDON,W1B 5NH

Number:02980301
Status:ACTIVE
Category:Private Limited Company

ONSWITCH LIMITED

THE OLD VICARAGE 3 CHURCH LANE,SLEAFORD,NG34 0PJ

Number:05667513
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