ALLNIGHT TYRES LTD
Status | ACTIVE |
Company No. | 05718111 |
Category | Private Limited Company |
Incorporated | 22 Feb 2006 |
Age | 18 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALLNIGHT TYRES LTD is an active private limited company with number 05718111. It was incorporated 18 years, 2 months, 13 days ago, on 22 February 2006. The company address is 167 Turners Hill 167 Turners Hill, Waltham Cross, EN8 9BH, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change person secretary company with change date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Ann Brackenbury
Change date: 2016-02-26
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Brackenbury
Change date: 2016-02-26
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-20
Old address: Unit C6 Ensign Trading Estate Arterial Road Purfleet Essex RM19 1TB
New address: 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
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: 14 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 22 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-22
Officer name: Mr William John Brackenbury
Documents
Change person secretary company with change date
Date: 14 Mar 2014
Action Date: 22 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-22
Officer name: Julie Ann Brackenbury
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Ann Brackenbury
Change date: 2013-10-25
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-25
Officer name: Mr William John Brackenbury
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: Unit C6 the Ensign Trading Estate Arterial Road Purfleet Essex RM19 1TB
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
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: 29 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
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: 01 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type partial exemption
Date: 24 Nov 2010
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 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 25/09/2009 from 5 cornwall gate purfleet essex RM19 1GE
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/05/07
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 169 moor lane cranham essex RM14 1HQ
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BALCONY LIVING & GARDENS (BALCON.ME) LTD
GRENVILLE HOUSE LINCOLN BROWN & CO LTD,BROXBOURNE,EN10 7DH
Number: | 11881838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESSEX COUNTY GROUND,CHELMSFORD,CM2 0PG
Number: | 07310112 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
68 O'HARE,ALEXANDRIA,G83 9DR
Number: | SC619982 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WOODLANDS AVENUE,IMMINGHAM,DN40 2JW
Number: | 09199856 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11142479 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2 WORMDALE HILL,SITTINGBOURNE,ME9 7PX
Number: | 05928469 |
Status: | ACTIVE |
Category: | Private Limited Company |