Advanced company searchLink opens in new window

R M TYRES (STROOD) LIMITED

Company number 07771278

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)
13 Mar 2024 TM01 Termination of appointment of Barry Richard May as a director on 28 January 2024
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 106
12 Mar 2024 AP01 Appointment of Miss Bianca May as a director on 7 March 2024
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
06 Sep 2023 PSC04 Change of details for Mr Philip Edward May as a person with significant control on 6 September 2023
06 Sep 2023 PSC04 Change of details for Mr Barry Richard May as a person with significant control on 6 September 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 105
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 7 September 2020 with updates
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 103
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
05 Dec 2019 MR01 Registration of charge 077712780001, created on 3 December 2019
30 Sep 2019 CH01 Director's details changed for Mr Philip Edward May on 25 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Barry Richard May on 25 September 2019
18 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 AD01 Registered office address changed from 22 New Road Chatham Kent ME4 4QR to 3 - 5 London Road Rainham Gillingham ME8 7RG on 10 January 2019
27 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates