APT TYRE DISTRIBUTORS LIMITED

04743402
ICKNIELD STREET DRIVE ICKNIELD STREET DRIVE REDDITCH ENGLAND B98 0DE

Documents

Documents
Date Category Description Pages
02 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Oct 2022 officers Appointment of director (Mrs Johanna Ruth Hartley) 2 Buy now
28 Oct 2022 officers Termination of appointment of director (Andrew John Randall) 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2022 officers Appointment of director (Mr Andrew John Randall) 2 Buy now
12 May 2022 officers Appointment of director (Mr Graham Barry Stapleton) 2 Buy now
11 May 2022 officers Termination of appointment of director (Alan Payling) 1 Buy now
11 May 2022 officers Appointment of secretary (Mr Timothy Joseph Gerard O'gorman) 2 Buy now
11 May 2022 officers Termination of appointment of secretary (Anita Jane Payling) 1 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 accounts Annual Accounts 5 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 5 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 5 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2019 accounts Annual Accounts 5 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 5 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2016 accounts Annual Accounts 8 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 8 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 8 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 accounts Annual Accounts 8 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
20 Feb 2013 accounts Annual Accounts 7 Buy now
04 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 7 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
03 Jan 2010 accounts Annual Accounts 7 Buy now
29 May 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from framework house, 1 church lane snaith goole north humberside DN14 9HN 1 Buy now
21 Nov 2008 accounts Annual Accounts 7 Buy now
16 May 2008 annual-return Return made up to 16/05/08; no change of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 7 Buy now
09 May 2007 annual-return Return made up to 24/04/07; full list of members 2 Buy now
09 May 2007 address Location of debenture register 1 Buy now
09 May 2007 address Location of register of members 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 15 blakeys crossing howden goole east yorkshire DN14 7GE 1 Buy now
04 Oct 2006 accounts Annual Accounts 7 Buy now
24 Apr 2006 annual-return Return made up to 24/04/06; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 7 Buy now
21 Jun 2005 annual-return Return made up to 24/04/05; full list of members 3 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: unit D2, M62 trading estate larsen road goole east yorkshire DN14 6XF 1 Buy now
24 Jan 2005 accounts Annual Accounts 7 Buy now
17 May 2004 annual-return Return made up to 24/04/04; full list of members 6 Buy now
14 May 2004 capital Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Apr 2004 accounts Accounting reference date extended from 30/04/04 to 31/05/04 1 Buy now
09 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2003 officers New secretary appointed 2 Buy now
22 May 2003 officers New director appointed 2 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers Director resigned 1 Buy now
24 Apr 2003 incorporation Incorporation Company 19 Buy now