HALESWORTH TYRE & EXHAUST CENTRE LIMITED
Status | ACTIVE |
Company No. | 05351569 |
Category | Private Limited Company |
Incorporated | 03 Feb 2005 |
Age | 19 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HALESWORTH TYRE & EXHAUST CENTRE LIMITED is an active private limited company with number 05351569. It was incorporated 19 years, 4 months, 12 days ago, on 03 February 2005. The company address is 22 Earsham Street, Bungay, NR35 1AG, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change account reference date company previous shortened
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Old address: 14 Earsham Street Bungay Suffolk NR35 1AG England
Change date: 2018-02-19
New address: 22 Earsham Street Bungay Suffolk NR35 1AG
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: 14 Earsham Street Bungay Suffolk NR35 1AG
Change date: 2017-05-10
Old address: The Wilderness Loddon Road Broome Bungay Suffolk NR35 2RJ
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Lisa Jane Thomas
Documents
Termination secretary company with name termination date
Date: 16 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-12
Officer name: Lisa Jane Thomas
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin George Thomas
Change date: 2015-02-03
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Mrs Lisa Jane Thomas
Documents
Change person secretary company with change date
Date: 13 Mar 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lisa Jane Thomas
Change date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Change registered office address company with date old address
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Address
Type: AD01
Old address: Millstream House, 5 the Watermill, Staithe Road Bungay Suffolk NR35 1EU
Change date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-11
Officer name: Lisa Jane Thomas
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Lisa Jane Thomas
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Martin George Thomas
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 08/02/07 from: 17 surrey street lowestoft suffolk NR32 1LW
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 30/09/05
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5A COLVILLE ROAD,LONDON,W3 8BL
Number: | 05030686 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BURNSIDE ROAD,GOREBRIDGE,EH23 4ER
Number: | SC527265 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARK LANE,BASINGSTOKE,RG24 7HE
Number: | 11511212 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A ALBERT ROAD,BLACKPOOL,FY1 4PW
Number: | 10916463 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPERS & PUBLICATIONS (PRINTERS) LIMITED
18 BENTINCK STREET,,W1
Number: | 00707844 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 FERNHILL HOUSE,LONDON,E5 8RU
Number: | 06192439 |
Status: | LIQUIDATION |
Category: | Private Limited Company |