TYLDESLEY TYRE & EXHAUSTS - History of Changes


DateDescription
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-21 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-05-14 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-07 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-12 update statutory_documents CESSATION OF GARY JONES AS A PSC
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY JONES
2019-03-20 insert about_pages_linkeddomain servicingmaster.co.uk
2019-03-20 insert contact_pages_linkeddomain servicingmaster.co.uk
2019-03-20 insert index_pages_linkeddomain servicingmaster.co.uk
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-10-07 update statutory_documents DIRECTOR APPOINTED MRS KELLY ANN DICKINSON
2018-10-07 update statutory_documents DIRECTOR APPOINTED MRS LEANNE SHAW
2018-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042039530001
2018-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYLDESLEY TYRES HOLDINGS LIMITED
2018-05-16 update statutory_documents SECRETARY APPOINTED MR MARTIN THOMAS SHAW
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR KARL DICKINSON
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR MARTIN THOMAS SHAW
2018-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYLDESLEY TYRES HOLDINGS LIMITED
2018-05-10 update statutory_documents CESSATION OF SHARON LESLEY JONES AS A PSC
2018-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON JONES
2018-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON JONES
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-02-19 delete source_ip 72.34.57.145
2018-02-19 insert source_ip 5.134.8.93
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-01 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY JONES / 17/05/2017
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-14 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-14 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-12 update website_status OK => DomainNotFound
2016-04-15 update statutory_documents 13/04/16 FULL LIST
2016-03-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-29 update website_status FailedRobots => OK
2016-01-29 delete alias Tyldesley Tyres And Exhausts Ltd
2016-01-29 insert alias Tyldesley Tyre & Exhausts
2016-01-29 insert alias Tyldesley Tyre And Exhausts Ltd
2015-12-31 update website_status OK => FailedRobots
2015-12-04 delete alias Tyldesley Tyres & Exhausts Ltd
2015-12-04 insert about_pages_linkeddomain garage-finder.co.uk
2015-12-04 insert alias Tyldesley Tyres And Exhausts Ltd
2015-07-30 update website_status FailedRobots => FlippedRobots
2015-06-24 update website_status FlippedRobots => FailedRobots
2015-06-04 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-08 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-20 update statutory_documents 13/04/15 FULL LIST
2015-04-18 update website_status OK => FlippedRobots
2015-03-15 update website_status OK => FlippedRobots
2015-01-08 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-24 update statutory_documents 13/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-17 insert index_pages_linkeddomain tyldesley-tyres.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-18 update website_status ServerDown => OK
2013-05-23 update website_status OK => ServerDown
2013-04-23 update statutory_documents 13/04/13 FULL LIST
2013-01-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2012-04-26 update statutory_documents 13/04/12 FULL LIST
2012-01-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 13/04/11 FULL LIST
2010-12-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 13/04/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 13/04/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY JONES / 13/04/2010
2010-03-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-04 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-28 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-09 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-07 update statutory_documents S366A DISP HOLDING AGM 24/11/04
2004-04-30 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-08 update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2002-07-21 update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2002-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/02 FROM: PRIMROSE STREET TYLDESLEY GREATER MANCHESTER M29 8BQ
2002-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/02 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR
2001-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2001-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-04 update statutory_documents NEW SECRETARY APPOINTED
2001-05-04 update statutory_documents DIRECTOR RESIGNED
2001-05-04 update statutory_documents SECRETARY RESIGNED
2001-05-04 update statutory_documents S366A DISP HOLDING AGM 23/04/01
2001-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION