Download leads from Nexok and grow your business. Find out more

Bridgnorth Tyre Centre Ltd

Documents

Total Documents160
Total Pages743

Filing History

1 December 2020Accounts for a small company made up to 31 December 2019
30 June 2020Previous accounting period shortened from 8 December 2020 to 31 December 2019
24 June 2020Previous accounting period shortened from 30 September 2020 to 8 December 2019
24 June 2020Total exemption full accounts made up to 8 December 2019
4 May 2020Termination of appointment of Jonathan Robert Cowles as a secretary on 1 May 2020
4 May 2020Appointment of Mr Will Goring as a secretary on 1 May 2020
4 May 2020Termination of appointment of Duncan Stewart Wilkes as a director on 1 May 2020
4 May 2020Appointment of Mr Will Goring as a director on 1 May 2020
26 March 2020Confirmation statement made on 15 March 2020 with updates
19 December 2019Notification of Micheldever Tyre Services Limited as a person with significant control on 16 December 2019
19 December 2019Appointment of Mr Jonathan Robert Cowles as a director on 16 December 2019
19 December 2019Termination of appointment of Neill Dominic Flannery as a director on 16 December 2019
19 December 2019Termination of appointment of Neill Dominic Flannery as a secretary on 16 December 2019
19 December 2019Cessation of Sue Flannery as a person with significant control on 16 December 2019
19 December 2019Appointment of Mr Jonathan Robert Cowles as a secretary on 9 December 2019
19 December 2019Cessation of Neill Dominic Flannery as a person with significant control on 16 December 2019
19 December 2019Registered office address changed from 12 Northgate Bridgnorth Shropshire WV16 4ER United Kingdom to Mill Place Micheldever Station Winchester Hants SO21 3AP on 19 December 2019
19 December 2019Termination of appointment of Sue Flannery as a director on 16 December 2019
19 December 2019Appointment of Mr Duncan Stewart Wilkes as a director on 16 December 2019
25 November 2019Total exemption full accounts made up to 30 September 2019
19 March 2019Confirmation statement made on 15 March 2019 with no updates
18 March 2019Satisfaction of charge 2 in full
15 March 2019Total exemption full accounts made up to 30 September 2018
1 February 2019Director's details changed for Mrs. Sue Flannery on 31 January 2019
1 February 2019Director's details changed for Mrs. Sue Flannery on 31 January 2019
31 January 2019Secretary's details changed for Neill Dominic Flannery on 31 January 2019
31 January 2019Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to 12 Northgate Bridgnorth Shropshire WV16 4ER on 31 January 2019
31 January 2019Director's details changed for Neill Dominic Flannery on 31 January 2019
31 January 2019Director's details changed for Neill Dominic Flannery on 31 January 2019
29 June 2018Total exemption full accounts made up to 30 September 2017
28 March 2018Confirmation statement made on 15 March 2018 with no updates
12 March 2018Registered office address changed from 1 Plough Road Wellington Telford Shropshire TF1 1ET England to Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 12 March 2018
9 June 2017Total exemption small company accounts made up to 30 September 2016
9 June 2017Total exemption small company accounts made up to 30 September 2016
15 March 2017Confirmation statement made on 15 March 2017 with updates
15 March 2017Confirmation statement made on 15 March 2017 with updates
9 May 2016Total exemption small company accounts made up to 30 September 2015
9 May 2016Total exemption small company accounts made up to 30 September 2015
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
9 June 2015Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 9 June 2015
9 June 2015Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 9 June 2015
9 June 2015Registered office address changed from 36 High Street Madeley Telford Shropshire TF7 5AS to 1 Plough Road Wellington Telford Shropshire TF1 1ET on 9 June 2015
22 May 2015Total exemption small company accounts made up to 30 September 2014
22 May 2015Total exemption small company accounts made up to 30 September 2014
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2011
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2011
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2010
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2010
3 April 2014Total exemption small company accounts made up to 30 September 2013
3 April 2014Total exemption small company accounts made up to 30 September 2013
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
13 May 2013Total exemption small company accounts made up to 30 September 2012
13 May 2013Total exemption small company accounts made up to 30 September 2012
7 May 2013Statement of capital on 7 May 2013
  • GBP 3
7 May 2013Solvency statement dated 15/03/13
7 May 2013Solvency statement dated 15/03/13
7 May 2013Statement of capital on 7 May 2013
  • GBP 3
7 May 2013Statement by directors
7 May 2013Statement of capital on 7 May 2013
  • GBP 3
7 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 May 2013Statement by directors
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
26 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
26 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
10 May 2012Termination of appointment of Dale Robinson as a director
10 May 2012Termination of appointment of Dale Robinson as a director
27 April 2012Total exemption small company accounts made up to 30 September 2011
27 April 2012Total exemption small company accounts made up to 30 September 2011
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
19 July 2011Director's details changed for Dale Kenneth Robinson on 18 June 2010
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
19 July 2011Director's details changed for Dale Kenneth Robinson on 18 June 2010
13 May 2011Total exemption small company accounts made up to 30 September 2010
13 May 2011Total exemption small company accounts made up to 30 September 2010
20 July 2010Director's details changed for Neill Dominic Flannery on 17 June 2010
20 July 2010Director's details changed for Dale Kenneth Robinson on 17 June 2010
20 July 2010Director's details changed for Mrs. Sue Flannery on 17 June 2010
20 July 2010Director's details changed for Neill Dominic Flannery on 17 June 2010
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
20 July 2010Director's details changed for Mrs. Sue Flannery on 17 June 2010
20 July 2010Director's details changed for Dale Kenneth Robinson on 17 June 2010
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
22 March 2010Total exemption small company accounts made up to 30 September 2009
22 March 2010Total exemption small company accounts made up to 30 September 2009
15 July 2009Ad 03/07/09\gbp si 1@1=1\gbp ic 12/13\
15 July 2009Ad 03/07/09\gbp si 1@1=1\gbp ic 12/13\
6 July 2009Total exemption small company accounts made up to 30 September 2008
6 July 2009Total exemption small company accounts made up to 30 September 2008
3 July 2009Director appointed mrs. Sue flannery
3 July 2009Director appointed mrs. Sue flannery
23 June 2009Return made up to 17/06/09; full list of members
23 June 2009Return made up to 17/06/09; full list of members
15 July 2008Return made up to 17/06/08; full list of members
15 July 2008Return made up to 17/06/08; full list of members
14 April 2008Total exemption small company accounts made up to 30 September 2007
14 April 2008Total exemption small company accounts made up to 30 September 2007
11 July 2007Return made up to 17/06/07; full list of members
11 July 2007Return made up to 17/06/07; full list of members
26 April 2007Total exemption small company accounts made up to 30 September 2006
26 April 2007Total exemption small company accounts made up to 30 September 2006
24 July 2006Return made up to 17/06/06; full list of members
24 July 2006Return made up to 17/06/06; full list of members
23 March 2006Total exemption small company accounts made up to 30 September 2005
23 March 2006Total exemption small company accounts made up to 30 September 2005
9 August 2005Total exemption small company accounts made up to 30 September 2004
9 August 2005Total exemption small company accounts made up to 30 September 2004
30 June 2005Return made up to 17/06/05; full list of members
30 June 2005Return made up to 17/06/05; full list of members
3 August 2004Total exemption small company accounts made up to 30 September 2003
3 August 2004Total exemption small company accounts made up to 30 September 2003
9 July 2004Return made up to 17/06/04; full list of members
9 July 2004Return made up to 17/06/04; full list of members
15 April 2004Registered office changed on 15/04/04 from: cann hall road, bridgnorth, salop WV15 5AW
15 April 2004Registered office changed on 15/04/04 from: cann hall road bridgnorth salop WV15 5AW
22 January 2004Particulars of mortgage/charge
22 January 2004Particulars of mortgage/charge
2 October 2003Total exemption small company accounts made up to 30 September 2002
2 October 2003Total exemption small company accounts made up to 30 September 2002
21 July 2003Return made up to 17/06/03; full list of members
21 July 2003Return made up to 17/06/03; full list of members
27 June 2002Accounts for a dormant company made up to 30 September 2001
27 June 2002Return made up to 17/06/02; full list of members
27 June 2002Return made up to 17/06/02; full list of members
27 June 2002Accounts for a dormant company made up to 30 September 2001
11 October 2001Particulars of mortgage/charge
11 October 2001Particulars of mortgage/charge
20 July 2001Accounts for a dormant company made up to 30 September 2000
20 July 2001Accounts for a dormant company made up to 30 September 2000
18 July 2001Return made up to 17/06/01; full list of members
18 July 2001New director appointed
18 July 2001Director resigned
18 July 2001Director resigned
18 July 2001New director appointed
18 July 2001Return made up to 17/06/01; full list of members
5 July 2000Return made up to 17/06/00; full list of members
5 July 2000Return made up to 17/06/00; full list of members
21 February 2000New director appointed
21 February 2000New secretary appointed;new director appointed
21 February 2000New secretary appointed;new director appointed
21 February 2000New director appointed
7 February 2000Accounts for a dormant company made up to 30 September 1999
7 February 2000Accounts for a dormant company made up to 30 September 1999
2 February 2000Accounting reference date shortened from 30/06/00 to 30/09/99
2 February 2000Accounting reference date shortened from 30/06/00 to 30/09/99
2 February 2000Registered office changed on 02/02/00 from: cann hall road, bridgnorth, salop WV15 5AW
2 February 2000Registered office changed on 02/02/00 from: cann hall road bridgnorth salop WV15 5AW
30 June 1999Director resigned
30 June 1999Secretary resigned
30 June 1999Secretary resigned
30 June 1999Director resigned
17 June 1999Incorporation
17 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing