G W TYRES (WAKEFIELD) LIMITED

6 Woods Court 6 Woods Court, Wakefield, WF2 9LR, West Yorkshire
StatusACTIVE
Company No.05168678
CategoryPrivate Limited Company
Incorporated01 Jul 2004
Age19 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / margaret wood / 01/06/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gordon wood / 01/06/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G ELECTRICAL (CAMBRIDGE) CONTRACTORS LTD

6 MANOR MEWS,ST IVES,PE27 5UW

Number:05932532
Status:ACTIVE
Category:Private Limited Company

CECILE PARK RESIDENTS LIMITED

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

PENDLE DESIGNS LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:01366774
Status:LIQUIDATION
Category:Private Limited Company

SCIO CAPITAL UK LIMITED

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

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