MALVERN TYRES (WHOLESALE) LIMITED

04066994
MALVERN HOUSE PRIORY ROAD GLOUCESTER ENGLAND GL1 2RQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2024 accounts Annual Accounts 25 Buy now
28 Feb 2024 mortgage Registration of a charge 14 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 26 Buy now
29 Sep 2022 resolution Resolution 2 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 officers Termination of appointment of director (Alan Paul Mowbray) 1 Buy now
31 Mar 2022 accounts Annual Accounts 26 Buy now
24 Nov 2021 officers Termination of appointment of secretary (Richard Henry Knight) 1 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Alan Paul Mowbray) 2 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Michael William Craddock) 2 Buy now
16 Nov 2021 mortgage Registration of a charge 13 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 accounts Annual Accounts 24 Buy now
23 Jul 2021 officers Change of particulars for director (Mr Christopher David Freeman) 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Robert Malcolm Freeman) 1 Buy now
23 Jul 2021 officers Termination of appointment of secretary (Robert Malcolm Freeman) 1 Buy now
23 Jul 2021 officers Appointment of director (Mrs Claire Marguerite Freeman) 2 Buy now
19 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 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
23 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 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 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2019 mortgage Registration of a charge 7 Buy now
01 Oct 2019 mortgage Registration of a charge 27 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 24 Buy now
18 Dec 2018 mortgage Registration of a charge 35 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 25 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 26 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2016 accounts Annual Accounts 20 Buy now
01 Jul 2016 officers Appointment of director (Mr Christopher David Freeman) 2 Buy now
18 May 2016 mortgage Registration of a charge 10 Buy now
10 May 2016 mortgage Registration of a charge 26 Buy now
28 Sep 2015 annual-return Annual Return 7 Buy now
09 Sep 2015 accounts Annual Accounts 20 Buy now
18 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2015 mortgage Registration of a charge 10 Buy now
08 Sep 2014 annual-return Annual Return 7 Buy now
06 Aug 2014 accounts Annual Accounts 19 Buy now
09 Jan 2014 officers Appointment of director (Mr Alan Mark Stenning) 2 Buy now
02 Oct 2013 annual-return Annual Return 7 Buy now
02 Oct 2013 officers Change of particulars for director (Mr Michael William Craddock) 2 Buy now
04 Sep 2013 accounts Annual Accounts 20 Buy now
11 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2012 annual-return Annual Return 16 Buy now
04 Jul 2012 accounts Annual Accounts 20 Buy now
25 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
09 Nov 2011 annual-return Annual Return 16 Buy now
10 Aug 2011 accounts Annual Accounts 20 Buy now
27 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Oct 2010 annual-return Annual Return 16 Buy now
28 Jul 2010 accounts Annual Accounts 22 Buy now
07 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2009 annual-return Annual Return 8 Buy now
26 Sep 2009 accounts Annual Accounts 25 Buy now
18 Nov 2008 annual-return Return made up to 07/09/08; change of members 8 Buy now
27 Aug 2008 accounts Annual Accounts 24 Buy now
20 Aug 2008 capital Declaration of assistance for shares acquisition 9 Buy now
20 Aug 2008 incorporation Memorandum Articles 4 Buy now
20 Aug 2008 resolution Resolution 4 Buy now
20 Aug 2008 resolution Resolution 4 Buy now
15 Jul 2008 capital Gbp ic 135800/55800\09/06/08\gbp sr 80000@1=80000\ 1 Buy now
31 Oct 2007 accounts Annual Accounts 23 Buy now
23 Oct 2007 annual-return Return made up to 07/09/07; no change of members 7 Buy now
09 Oct 2007 accounts Accounting reference date extended from 30/09/07 to 30/11/07 1 Buy now
12 Oct 2006 annual-return Return made up to 07/09/06; full list of members 9 Buy now
20 Jun 2006 accounts Annual Accounts 22 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
25 Nov 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
14 Nov 2005 capital £ ic 160000/135800 06/10/05 £ sr 24200@1=24200 1 Buy now
08 Nov 2005 accounts Annual Accounts 23 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
07 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 resolution Resolution 4 Buy now
19 May 2005 officers Director resigned 1 Buy now
19 May 2005 officers New director appointed 1 Buy now
08 Dec 2004 annual-return Return made up to 07/09/04; full list of members 8 Buy now
30 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 May 2004 accounts Annual Accounts 21 Buy now
23 Mar 2004 officers New secretary appointed 2 Buy now