MERIDIAN TYRE REPAIR COMPANY LIMITED
Company number 01269725
- Company Overview for MERIDIAN TYRE REPAIR COMPANY LIMITED (01269725)
- Filing history for MERIDIAN TYRE REPAIR COMPANY LIMITED (01269725)
- People for MERIDIAN TYRE REPAIR COMPANY LIMITED (01269725)
- Charges for MERIDIAN TYRE REPAIR COMPANY LIMITED (01269725)
- More for MERIDIAN TYRE REPAIR COMPANY LIMITED (01269725)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Dec 2022 | PSC01 | Notification of Michael Aubrey Niall Kirkpatrick as a person with significant control on 6 April 2016 | |
14 Dec 2022 | PSC07 | Cessation of Niall Kirkpatrick as a person with significant control on 14 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
07 Dec 2022 | CH01 | Director's details changed for Mr Stephen Johnson on 3 December 2022 | |
15 Nov 2022 | PSC01 | Notification of Niall Kirkpatrick as a person with significant control on 6 April 2016 | |
14 Nov 2022 | PSC01 | Notification of Janice Piercy Kirkpatrick as a person with significant control on 6 April 2016 | |
14 Nov 2022 | PSC07 | Cessation of Janice Piercy Kirkpatrick as a person with significant control on 18 December 2017 | |
14 Nov 2022 | PSC07 | Cessation of Janice Piercy Kirkpatrick as a person with significant control on 18 December 2017 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2022 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
08 Nov 2021 | AP01 | Appointment of Mr Mark Stephen Johnson as a director on 1 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Richard Michael Johnson as a director on 1 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Janice Piercy Kirkpatrick as a director on 19 February 2021 | |
08 Nov 2021 | TM02 | Termination of appointment of Janice Piercy Kirkpatrick as a secretary on 19 February 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
17 Dec 2019 | PSC01 | Notification of Stephen Johnson as a person with significant control on 6 April 2016 | |
26 Nov 2019 | AD01 | Registered office address changed from Bury Manor Estate, Wick, Bristol Bury Manor Estate Woodcroft Lane Wick Bristol BS30 5SH England to Bury Manor Estate Woodcroft Lane Wick Bristol BS30 5SH on 26 November 2019 |