(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 16, 2016 new director was appointed.
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2016 new director was appointed.
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 16, 2016: 12.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 16, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 16, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 2, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed hanbury road tyres LIMITEDcertificate issued on 02/10/13
filed on: 2nd, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 1, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 21, 2011. Old Address: Unit B2 Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AA
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 9, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 1, 2010. Old Address: 13 Melbourne Avenue Bromsgrove Worcestershire B61 8SG
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 24, 2009 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On November 17, 2008 Secretary appointed
filed on: 17th, November 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 17th, November 2008
| resolution
|
Free Download
(4 pages)
|
(288b) On November 17, 2008 Appointment terminated secretary
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 30/04/2008
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to May 19, 2008 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/06/07 from: njr accountancy services LIMITED bramley house, evesham road sarford priors evesham WR11 8UU
filed on: 14th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/07 from: njr accountancy services LIMITED bramley house, evesham road sarford priors evesham WR11 8UU
filed on: 14th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2007 New secretary appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2007 New secretary appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 22, 2007 Director resigned
filed on: 22nd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(6 pages)
|