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

G H S Tyre Group Limited

Documents

Total Documents84
Total Pages1,006

Filing History

11 July 2023Confirmation statement made on 16 June 2023 with no updates
31 May 2023Group of companies' accounts made up to 31 August 2022
4 July 2022Confirmation statement made on 16 June 2022 with no updates
27 May 2022Group of companies' accounts made up to 31 August 2021
15 July 2021Confirmation statement made on 16 June 2021 with updates
28 May 2021Group of companies' accounts made up to 31 August 2020
14 January 2021Appointment of Miss Mollie Anne Short as a secretary on 5 January 2021
14 January 2021Appointment of Mrs Lucy Williams as a secretary on 5 January 2021
14 January 2021Change of details for Mr Gary Robert Short as a person with significant control on 5 January 2021
14 January 2021Appointment of Mr Alfie Short as a secretary on 5 January 2021
16 June 2020Confirmation statement made on 16 June 2020 with updates
28 May 2020Group of companies' accounts made up to 31 August 2019
19 June 2019Confirmation statement made on 16 June 2019 with updates
7 March 2019Group of companies' accounts made up to 31 August 2018
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 November 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1,156
10 July 2018Registered office address changed from Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 10 July 2018
9 July 2018Confirmation statement made on 16 June 2018 with no updates
9 July 2018Director's details changed for Mr Henry Robert Short on 9 July 2018
6 March 2018Group of companies' accounts made up to 31 August 2017
30 June 2017Notification of Henry Robert Short as a person with significant control on 6 April 2016
30 June 2017Registered office address changed from Leytonstone Hose 3 Hanbury Drive Leytonstone London E11 1GA to Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 June 2017
30 June 2017Confirmation statement made on 16 June 2017 with updates
30 June 2017Notification of Gary Robert Short as a person with significant control on 6 April 2016
30 June 2017Notification of Henry Robert Short as a person with significant control on 6 April 2016
30 June 2017Confirmation statement made on 16 June 2017 with updates
30 June 2017Registered office address changed from Leytonstone Hose 3 Hanbury Drive Leytonstone London E11 1GA to Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 June 2017
30 June 2017Notification of Gary Robert Short as a person with significant control on 6 April 2016
24 March 2017Group of companies' accounts made up to 31 August 2016
24 March 2017Group of companies' accounts made up to 31 August 2016
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,060
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,060
9 June 2016Registration of charge 076730360001, created on 1 June 2016
9 June 2016Registration of charge 076730360001, created on 1 June 2016
23 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 1,060
23 May 2016Purchase of own shares.
23 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 1,060
23 May 2016Purchase of own shares.
14 April 2016Resolutions
  • RES13 ‐ Purchase contract 15/03/2016
14 April 2016Resolutions
  • RES13 ‐ Purchase contract approval 15/03/2016
14 April 2016Resolutions
  • RES13 ‐ Purchase contract 15/03/2016
14 April 2016Resolutions
  • RES13 ‐ Purchase contract approval 15/03/2016
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
2 March 2016Group of companies' accounts made up to 31 August 2015
2 March 2016Group of companies' accounts made up to 31 August 2015
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,100
5 January 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 1,100
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
25 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
16 December 2014Group of companies' accounts made up to 31 August 2014
16 December 2014Group of companies' accounts made up to 31 August 2014
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
23 January 2014Group of companies' accounts made up to 31 August 2013
23 January 2014Group of companies' accounts made up to 31 August 2013
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
31 December 2012Group of companies' accounts made up to 31 August 2012
31 December 2012Group of companies' accounts made up to 31 August 2012
20 November 2012Previous accounting period extended from 30 June 2012 to 31 August 2012
20 November 2012Previous accounting period extended from 30 June 2012 to 31 August 2012
13 August 2012Second filing of AR01 previously delivered to Companies House made up to 16 June 2012
13 August 2012Second filing of AR01 previously delivered to Companies House made up to 16 June 2012
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2012.
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/08/2012.
26 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,000
26 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,000
21 June 2011Termination of appointment of John Cowdry as a director
21 June 2011Appointment of Mr Gary Robert Short as a director
21 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2011
21 June 2011Termination of appointment of John Cowdry as a director
21 June 2011Appointment of Mr Gary Robert Short as a secretary
21 June 2011Appointment of Mr Gary Robert Short as a director
21 June 2011Appointment of Mr Henry Robert Short as a director
21 June 2011Termination of appointment of London Law Secretarial Limited as a secretary
21 June 2011Appointment of Mr Henry Robert Short as a director
21 June 2011Appointment of Mr Gary Robert Short as a secretary
21 June 2011Termination of appointment of London Law Secretarial Limited as a secretary
21 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2011
16 June 2011Incorporation
16 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing