CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd March 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 11th February 2018
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2016
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Sandford Tyres & Exhaust Ltd Bridgwater Road Redhill Bristol North Somerset BS40 5TG. Change occurred on Saturday 1st November 2014. Company's previous address: The Depot Greenhill Road Sandford Winscombe Somerset BS25 5PH.
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th February 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th February 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 11th June 2011 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th February 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th February 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th April 2010.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th April 2010.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th April 2010.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th February 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 4th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th February 2009
filed on: 25th, February 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2010. Originally it was Sunday 28th February 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 30th March 2009 Director and secretary appointed
filed on: 30th, March 2009
| officers
|
Free Download
(4 pages)
|
288b |
On Monday 16th February 2009 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 16th February 2009 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2009
| incorporation
|
Free Download
(19 pages)
|