Date | Description |
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 |