Advanced company searchLink opens in new window

HAWLEYS (TYRE SERVICES) LIMITED

Company number 00690399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
05 Oct 2016 AA01 Previous accounting period shortened from 8 November 2016 to 31 March 2016
28 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 8 November 2015
01 Dec 2015 AD01 Registered office address changed from 53 Bridge Street Sheffield S3 8NS to C/O Micheldever Tyre Services Limited Micheldever Station Andover Road Winchester Hampshire SO21 3AP on 1 December 2015
20 Nov 2015 TM01 Termination of appointment of Cynthia Hawley as a director on 9 November 2015
20 Nov 2015 TM01 Termination of appointment of Simon Martin Hawley as a director on 9 November 2015
20 Nov 2015 TM01 Termination of appointment of Timothy David Hawley as a director on 9 November 2015
20 Nov 2015 TM01 Termination of appointment of Martin Hawley as a director on 9 November 2015
20 Nov 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
20 Nov 2015 AP01 Appointment of Mr Jonathan Robert Cowles as a director on 9 November 2015
20 Nov 2015 AP01 Appointment of Mr Duncan Stewart Wilkes as a director on 9 November 2015
20 Nov 2015 AP03 Appointment of Jonathan Robert Cowles as a secretary on 9 November 2015
20 Nov 2015 TM01 Termination of appointment of Diane Jobling Hawley as a director on 9 November 2015
11 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,000
22 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 SH08 Change of share class name or designation
14 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
30 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Aug 2014 MR01 Registration of charge 006903990002, created on 31 July 2014
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,000
23 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Nov 2012 CH01 Director's details changed for Diane Jobling Hawley on 21 November 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Feb 2012 CH01 Director's details changed for Timothy David Hawley on 3 February 2012