ALLNIGHT TYRES LTD

167 Turners Hill 167 Turners Hill, Waltham Cross, EN8 9BH, Hertfordshire, England
StatusACTIVE
Company No.05718111
CategoryPrivate Limited Company
Incorporated22 Feb 2006
Age18 years, 2 months, 13 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ESSEX CRICKET FOUNDATION

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)

JAY BEATTIE ELECTRICAL LTD

68 O'HARE,ALEXANDRIA,G83 9DR

Number:SC619982
Status:ACTIVE
Category:Private Limited Company

KRASI TRANS LTD

94 WOODLANDS AVENUE,IMMINGHAM,DN40 2JW

Number:09199856
Status:ACTIVE
Category:Private Limited Company

SECTOR ONE MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11142479
Status:ACTIVE
Category:Private Limited Company

SPECTRUM PAINTWORX LIMITED

UNIT C2 WORMDALE HILL,SITTINGBOURNE,ME9 7PX

Number:05928469
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