57 TYRES - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-01-31 => 2023-12-31
2023-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA RACHEL DAVIES
2023-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LYN DAVIES / 14/11/2018
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-01-31
2023-03-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-03-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-02-06 delete terms_pages_linkeddomain ec.europa.eu
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-07-29 delete address 3B, Langland Park West, NP19 4PT
2021-07-29 delete address 57 TYRES - Bridgend 57 Tyres Bridgend Heol Ffaldau Brackla Industrial Estate Bridgend CF31 2AJ
2021-07-29 delete phone 01656 662202
2021-06-28 update robots_txt_status www.57tyres.co.uk: 404 => 200
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 1 => 2
2021-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094878960002
2021-04-11 delete address 57 Tyres Unit B Langland Way Newport Gwent NP19 4SL
2021-04-11 delete address Brakla Industrial Estate Bridgend CF31 2AJ
2021-04-11 delete address Unit B , Langland Way, Newport, Gwent, NP19 4SL
2021-04-11 insert address 3B, Langland Park West, Langland Way, Newport, NP19 4PT
2021-04-11 insert address 3B, Langland Park West, NP19 4PT
2021-04-11 insert address 57 TYRES - Bridgend 57 Tyres Bridgend Heol Ffaldau Brackla Industrial Estate Bridgend CF31 2AJ
2021-04-11 update primary_contact Unit B , Langland Way, Newport, Gwent, NP19 4SL => 3B, Langland Park West, Langland Way, Newport, NP19 4PT
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-14 update website_status FlippedRobots => OK
2020-02-24 update website_status OK => FlippedRobots
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-24 delete address 57 TYRES - Bridgend Heol Ffaldau Brakla Industrial Estate CF31 2AJ
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-24 delete source_ip 52.48.162.138
2019-11-24 delete source_ip 52.209.145.64
2019-11-24 delete source_ip 52.215.28.76
2019-11-24 insert source_ip 51.145.38.120
2019-11-24 update robots_txt_status www.57tyres.co.uk: 200 => 404
2019-10-25 delete source_ip 54.77.144.53
2019-10-25 delete source_ip 54.171.252.150
2019-10-25 insert source_ip 52.209.145.64
2019-10-25 insert source_ip 52.215.28.76
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-24 delete source_ip 63.33.81.78
2019-09-24 insert source_ip 54.171.252.150
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094878960001
2019-09-07 update num_mort_charges 1 => 2
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-25 delete source_ip 52.18.14.86
2019-08-25 delete source_ip 54.154.113.174
2019-08-25 insert source_ip 52.48.162.138
2019-08-25 insert source_ip 54.77.144.53
2019-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094878960002
2019-07-26 delete source_ip 34.247.247.149
2019-07-26 delete source_ip 52.209.65.123
2019-07-26 delete source_ip 52.210.143.38
2019-07-26 insert source_ip 63.33.81.78
2019-07-26 insert source_ip 52.18.14.86
2019-07-26 insert source_ip 54.154.113.174
2019-02-19 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-28 delete source_ip 34.253.57.201
2018-12-28 insert source_ip 34.247.247.149
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-09 delete source_ip 176.34.147.180
2018-11-09 delete source_ip 52.16.52.9
2018-11-09 delete source_ip 52.19.34.23
2018-11-09 insert source_ip 34.253.57.201
2018-11-09 insert source_ip 52.209.65.123
2018-11-09 insert source_ip 52.210.143.38
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19 update statutory_documents 14/03/18 STATEMENT OF CAPITAL GBP 1
2018-08-31 delete source_ip 34.246.140.57
2018-08-31 delete source_ip 52.49.220.141
2018-08-31 delete source_ip 52.213.145.134
2018-08-31 insert source_ip 176.34.147.180
2018-08-31 insert source_ip 52.16.52.9
2018-08-31 insert source_ip 52.19.34.23
2018-06-03 delete source_ip 52.16.150.93
2018-06-03 delete source_ip 52.30.150.211
2018-06-03 delete source_ip 54.72.169.55
2018-06-03 insert email da..@ntlworld.co.uk
2018-06-03 insert source_ip 34.246.140.57
2018-06-03 insert source_ip 52.49.220.141
2018-06-03 insert source_ip 52.213.145.134
2018-04-12 delete source_ip 34.249.162.177
2018-04-12 delete source_ip 52.210.164.63
2018-04-12 delete source_ip 54.229.117.195
2018-04-12 insert source_ip 52.16.150.93
2018-04-12 insert source_ip 52.30.150.211
2018-04-12 insert source_ip 54.72.169.55
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-07 delete address UNIT E LEEWAY HOUSE LEEWAY INDUSTRIAL ESTATE NEWPORT UNITED KINGDOM NP19 4SL
2018-03-07 insert address UNIT 3B LANGLAND PARK WEST LANGLAND WAY NEWPORT WALES NP19 4PT
2018-03-07 update registered_address
2018-03-03 delete address Unit E Leeway House, Leeway ind Est, Newport, Gwent, NP19 4SL United Kingdom
2018-03-03 delete address Unit E Leeway House, Leeway ind Est, Newport, United Kingdom, NP19 4SL
2018-03-03 delete source_ip 52.17.202.141
2018-03-03 delete source_ip 54.194.102.6
2018-03-03 delete source_ip 54.229.253.5
2018-03-03 insert address 3B Langland Park West, Langland Way, Newport, NP19 4PT United Kingdom
2018-03-03 insert source_ip 34.249.162.177
2018-03-03 insert source_ip 52.210.164.63
2018-03-03 insert source_ip 54.229.117.195
2018-03-03 update primary_contact Unit E Leeway House, Leeway ind Est, Newport, United Kingdom, NP19 4SL => 3B Langland Park West, Langland Way, Newport, NP19 4PT United Kingdom
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT E LEEWAY HOUSE LEEWAY INDUSTRIAL ESTATE NEWPORT NP19 4SL UNITED KINGDOM
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-09 delete source_ip 52.19.144.166
2017-10-09 delete source_ip 52.211.165.98
2017-10-09 delete source_ip 54.77.177.9
2017-10-09 insert source_ip 52.17.202.141
2017-10-09 insert source_ip 54.194.102.6
2017-10-09 insert source_ip 54.229.253.5
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-19 update num_mort_charges 0 => 1
2016-12-19 update num_mort_outstanding 0 => 1
2016-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094878960001
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-13 => 2017-12-31
2016-09-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2016-05-11 update returns_last_madeup_date null => 2016-03-13
2016-05-11 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-19 update statutory_documents 13/03/16 FULL LIST
2015-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION