G W TYRES (WAKEFIELD) LIMITED
Status | ACTIVE |
Company No. | 05168678 |
Category | Private Limited Company |
Incorporated | 01 Jul 2004 |
Age | 19 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
G W TYRES (WAKEFIELD) LIMITED is an active private limited company with number 05168678. It was incorporated 19 years, 11 months, 3 days ago, on 01 July 2004. The company address is 6 Woods Court 6 Woods Court, Wakefield, WF2 9LR, West Yorkshire.
Company Fillings
Mortgage satisfy charge full
Date: 15 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Robert Davies
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Change to a person with significant control
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Elizabeth Louise Wood
Change date: 2021-08-07
Documents
Change person director company with change date
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-07
Officer name: Miss Elizabeth Louise Wood
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination secretary company with name termination date
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Wood
Termination date: 2020-12-23
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Wood
Termination date: 2020-12-23
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Wood
Cessation date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Gordon Wood
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Miss Elizabeth Louise Wood
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Smith
Cessation date: 2019-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: Andrew Smith
Documents
Change to a person with significant control
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-31
Psc name: Mr Andrew Smith
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Smith
Change date: 2018-10-15
Documents
Change person director company with change date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2018-10-15
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Miss Elizabeth Louise Wood
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Elizabeth Louise Wood
Change date: 2018-10-04
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-01
Psc name: Mrs Margaret Wood
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-01
Psc name: Mr Gordon Wood
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Wood
Change date: 2016-09-01
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Wood
Change date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Miss Elizabeth Louise Wood
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Smith
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Capital allotment shares
Date: 26 Mar 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH01
Capital : 1,050 GBP
Date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mr Gordon Wood
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mrs Margaret Wood
Documents
Change person secretary company with change date
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-30
Officer name: Mr Gordon Wood
Documents
Resolution
Date: 13 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: Unit 2 Flanshaw Way Silkwood Park Wakefield W Yorkshire WF2 9LP
Documents
Certificate change of name company
Date: 11 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed earthmover tyres (wakefield) LIMITED\certificate issued on 11/06/13
Documents
Change of name notice
Date: 11 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Wood
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mrs Margaret Wood
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / margaret wood / 01/06/2009
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / gordon wood / 01/06/2009
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from flanshaw way silkwood park wakefield w yorkshire WF2 9LP
Documents
Certificate change of name company
Date: 28 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gordon's tyres (earthmover) LIMITED\certificate issued on 28/03/08
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 02/12/05 from: 260 bradford road wrenthorpe wakefield west yorkshire WF1 2BE
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/05/05
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 06/08/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
A G ELECTRICAL (CAMBRIDGE) CONTRACTORS LTD
6 MANOR MEWS,ST IVES,PE27 5UW
Number: | 05932532 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B,CROUCH END,N8 9AS
Number: | 02263979 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES DIXON PROPERTY CONSULTANTS LIMITED
17 TOWN BANK ROAD,ULVERSTON,LA12 7DR
Number: | 10061586 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG
Number: | 01366774 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6TH FLOOR,,LONDON,SW1Y 4UR
Number: | 07023459 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BATH BARBER COMPANY LIMITED
FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA
Number: | 04664194 |
Status: | ACTIVE |
Category: | Private Limited Company |