ANDERSON TYRES LIMITED

06493670
427 MARGATE ROAD RAMSGATE KENT CT12 6SN

Documents

Documents
Date Category Description Pages
05 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 accounts Annual Accounts 7 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2023 officers Change of particulars for director (Mr Paul Richard Anderson) 2 Buy now
30 Aug 2023 officers Appointment of secretary (Mr Paul Richard Anderson) 2 Buy now
30 Aug 2023 officers Change of particulars for director (Mr Paul Victor John Anderson) 2 Buy now
30 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2023 officers Change of particulars for director (Mr Paul Richard Anderson) 2 Buy now
25 Aug 2023 officers Appointment of director (Mr Paul Richard Anderson) 2 Buy now
25 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2023 accounts Annual Accounts 7 Buy now
05 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 8 Buy now
13 May 2022 officers Termination of appointment of director (Paul Richard Anderson) 1 Buy now
13 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2022 officers Termination of appointment of director 1 Buy now
07 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2022 officers Change of particulars for director (Mr Paul Junior Anderson) 2 Buy now
05 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 accounts Annual Accounts 9 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2020 accounts Annual Accounts 8 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2019 accounts Annual Accounts 7 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2018 accounts Annual Accounts 10 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 8 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 officers Appointment of director (Mr Paul Junior Anderson) 2 Buy now
17 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 accounts Annual Accounts 7 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
07 Sep 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
14 Aug 2013 accounts Annual Accounts 7 Buy now
03 May 2013 annual-return Annual Return 3 Buy now
15 May 2012 accounts Annual Accounts 10 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
23 May 2011 officers Termination of appointment of secretary (P H Secretarial Services Limited) 1 Buy now
23 May 2011 accounts Annual Accounts 10 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 10 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Paul Victor John Anderson) 2 Buy now
04 Feb 2010 officers Change of particulars for corporate secretary (Ph Secretarial Services Limited) 2 Buy now
27 Jul 2009 accounts Annual Accounts 10 Buy now
02 Mar 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
02 Mar 2009 officers Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 2 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 99 canterbury road whitstable kent CT5 4HG 1 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from c/o ph accountancy 150 tankerton road whitstable kent CT5 2AW 1 Buy now
26 Feb 2008 officers Director appointed paul victor john anderson 2 Buy now
13 Feb 2008 officers New secretary appointed 2 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
05 Feb 2008 incorporation Incorporation Company 14 Buy now