(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) 220.00 GBP is the capital in company's statement on 2023/04/30
filed on: 30th, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/04/30
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/02/23. New Address: Ammanford Tyre & Auto Ltd 110 College Street Ammanford SA18 2BR. Previous address: 7 Meadows Bridge Parc Menter Cross Hands Llanelli Dyfed SA14 6RA
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/02/23 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 21st, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/05/02
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/05/01.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/02
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/02
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/02
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 4th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/02
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/02
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/02 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/02 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/05/12. New Address: 7 Meadows Bridge Parc Menter Cross Hands Llanelli Dyfed SA14 6RA. Previous address: 110 College Street Ammanford Carmarthenshire SA18 2BR Wales
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/04/30, originally was 2015/05/31.
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2014
| incorporation
|
Free Download
(27 pages)
|