EXPERT TYRES - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-02 update statutory_documents FIRST GAZETTE
2023-09-07 delete address 157/163 SHEFFIELD ROAD KILLAMARSH SHEFFIELD DERBYSHIRE ENGLAND S21 1DY
2023-09-07 insert address 474 MIDDLEWOOD ROAD SHEFFIELD ENGLAND S6 1TQ
2023-09-07 update registered_address
2023-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM 157/163 SHEFFIELD ROAD KILLAMARSH SHEFFIELD DERBYSHIRE S21 1DY ENGLAND
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA ALLEN
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete address 36 SELBORNE ROAD SHEFFIELD ENGLAND S10 5ND
2023-04-07 insert address 157/163 SHEFFIELD ROAD KILLAMARSH SHEFFIELD DERBYSHIRE ENGLAND S21 1DY
2023-04-07 update registered_address
2022-11-29 delete about_pages_linkeddomain atobmarketing.co.uk
2022-11-29 delete alias Expert Tyres Ltd
2022-11-29 delete contact_pages_linkeddomain atobmarketing.co.uk
2022-11-29 delete index_pages_linkeddomain atobmarketing.co.uk
2022-11-29 insert about_pages_linkeddomain themegrill.com
2022-11-29 insert about_pages_linkeddomain wordpress.org
2022-11-29 insert contact_pages_linkeddomain themegrill.com
2022-11-29 insert contact_pages_linkeddomain wordpress.org
2022-11-29 insert index_pages_linkeddomain themegrill.com
2022-11-29 insert index_pages_linkeddomain wordpress.org
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2022 FROM 36 SELBORNE ROAD SHEFFIELD S10 5ND ENGLAND
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
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL JOSEPH ALLEN / 12/04/2022
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
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
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2018-12-06 update account_category DORMANT => null
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-07 update account_ref_day 28 => 31
2018-11-07 update account_ref_month 2 => 8
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-05-31
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL JOSEPH ALLEN / 16/10/2018
2018-10-16 update statutory_documents PREVEXT FROM 28/02/2018 TO 31/08/2018
2018-10-16 update statutory_documents DIRECTOR APPOINTED MRS NICOLA KATHRYN ALLEN
2018-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATHRYN ALLEN
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL JOSEPH ALLEN / 16/10/2018
2018-10-16 update statutory_documents 16/10/18 STATEMENT OF CAPITAL GBP 2
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-11-07 delete sic_code 99999 - Dormant Company
2017-11-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2017-11-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-12 insert sic_code 99999 - Dormant Company
2016-05-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-12 update accounts_last_madeup_date null => 2016-02-28
2016-05-12 update accounts_next_due_date 2016-11-25 => 2017-11-30
2016-05-12 update returns_last_madeup_date null => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-02 update statutory_documents 25/02/16 FULL LIST
2015-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION