A44 TYRE SHOP LIMITED
Status | ACTIVE |
Company No. | 09331827 |
Category | Private Limited Company |
Incorporated | 28 Nov 2014 |
Age | 9 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
A44 TYRE SHOP LIMITED is an active private limited company with number 09331827. It was incorporated 9 years, 6 months, 2 days ago, on 28 November 2014. The company address is Micheldever Tyre Services Limited Micheldever Tyre Services Limited, Winchester, SO21 3AP, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-26
Documents
Change account reference date company previous shortened
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-09-26
Documents
Change account reference date company previous shortened
Date: 18 Mar 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-09-26
Documents
Appoint person secretary company with name date
Date: 23 Dec 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-27
Officer name: Mr Will Goring
Documents
Change account reference date company current shortened
Date: 20 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-09-26
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Change account reference date company previous extended
Date: 14 Dec 2021
Action Date: 26 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-26
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-27
Officer name: Mr Will Goring
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-27
Officer name: Mr Jonathan Robert Cowles
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-27
Psc name: Micheldever Tyre Services Limited
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-10
Old address: Fawlty Tyres Bromyard Road Worcester WR2 5EE
New address: Micheldever Tyre Services Limited Micheldever Station Winchester Hampshire SO21 3AP
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-27
Psc name: Daniel Edward Langford Taylor
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Edward Langford Taylor
Termination date: 2021-09-27
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Catherine Clare Taylor
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Some Companies
4R ENVIRONMENTAL CONSULTANTS LIMITED
CONTROL HOUSE A1 BUSINESS PARK,KNOTTINGLEY,WF11 0BU
Number: | 07336035 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERED DEVELOPMENTS (SURREY) LIMITED
2 CLARENDON ROAD,ASHFORD,TW15 2QE
Number: | 06318956 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 TINSLEY LANE,CRAWLEY,RH10 8AW
Number: | 11217383 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOUNDARY CLOSE,STOCKPORT,SK6 1LA
Number: | 10377765 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR EXCHANGE HOUSE,LONDON,EC2A 2NY
Number: | 02828746 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARROW LODGE MANAGEMENT LIMITED
37 MOUNT ASH ROAD,LONDON,SE26 6LY
Number: | 10291748 |
Status: | ACTIVE |
Category: | Private Limited Company |