COUNTY TYRE (HOLDINGS) LIMITED(THE)

00704228
MALVERN HOUSE PRIORY ROAD GLOUCESTER ENGLAND GL1 2RQ

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 28 Buy now
28 Feb 2024 mortgage Registration of a charge 14 Buy now
23 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 27 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 28 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Timothy James Lewis) 2 Buy now
17 Nov 2021 mortgage Registration of a charge 13 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 accounts Annual Accounts 27 Buy now
23 Jul 2021 officers Termination of appointment of director (Robert Malcolm Freeman) 1 Buy now
23 Jul 2021 officers Change of particulars for director (Mr Christopher David Freeman) 2 Buy now
23 Jul 2021 officers Appointment of director (Mrs Claire Marguerite Freeman) 2 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 26 Buy now
24 Jun 2020 mortgage Registration of a charge 24 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 mortgage Registration of a charge 27 Buy now
19 Jul 2019 accounts Annual Accounts 25 Buy now
22 Feb 2019 officers Termination of appointment of director (Jason Lee Clarke) 1 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 25 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 mortgage Registration of a charge 10 Buy now
15 Aug 2017 accounts Annual Accounts 25 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 accounts Annual Accounts 23 Buy now
01 Jul 2016 officers Appointment of director (Mr Christopher David Freeman) 2 Buy now
10 May 2016 mortgage Registration of a charge 26 Buy now
06 Apr 2016 officers Appointment of director (Mr Jason Lee Clarke) 2 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 mortgage Registration of a charge 14 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 officers Termination of appointment of director (Christopher David Freeman) 1 Buy now
28 Sep 2015 officers Termination of appointment of director (Alan Paul Mowbray) 1 Buy now
09 Sep 2015 accounts Annual Accounts 24 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 2 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
04 Aug 2015 mortgage Registration of a charge 10 Buy now
30 Jul 2015 mortgage Registration of a charge 26 Buy now
20 Jul 2015 officers Appointment of director (Mr Alan Paul Mowbray) 2 Buy now
09 Jul 2015 officers Appointment of director (Mr Christopher David Freeman) 2 Buy now
09 Jul 2015 officers Termination of appointment of director (Brian Proud Duguid) 1 Buy now
06 Feb 2015 officers Appointment of director (Mr Timothy James Lewis) 2 Buy now
05 Nov 2014 annual-return Annual Return 7 Buy now
05 Nov 2014 officers Termination of appointment of director (Johnathon William Shaw) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (John Thomas Shaw) 1 Buy now
10 Oct 2014 officers Appointment of director (Mr Alan Mark Stenning) 2 Buy now
06 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
11 Apr 2014 accounts Annual Accounts 25 Buy now
04 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2014 accounts Annual Accounts 35 Buy now
24 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2013 annual-return Annual Return 7 Buy now
25 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2013 officers Appointment of director (Mr John Thomas Shaw) 2 Buy now
24 Sep 2013 officers Appointment of director (Mr Johnathon William Shaw) 2 Buy now
23 Aug 2013 mortgage Registration of a charge 12 Buy now
23 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2013 mortgage Registration of a charge 33 Buy now
19 Jul 2013 officers Termination of appointment of secretary (Alan Peters) 1 Buy now
19 Jul 2013 officers Termination of appointment of secretary (David Simpson) 1 Buy now