(CS01) Confirmation statement with no updates 2024-03-21
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-07-01
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-30
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed horndean tyres (south east) LIMITEDcertificate issued on 06/09/23
filed on: 6th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 25th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022-08-10
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Boundary Road Hove BN3 7GA. Change occurred on 2022-08-09. Company's previous address: Victoria Business Park 5 Consort Way Burgess Hill Sussex RH15 9TJ England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-21
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-02-14
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-13
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-14
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-15
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-15
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-01 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-02-16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079643780002, created on 2020-10-21
filed on: 27th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(AD01) New registered office address Victoria Business Park 5 Consort Way Burgess Hill Sussex RH15 9TJ. Change occurred on 2020-09-16. Company's previous address: 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-17
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2019-03-31
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-02-17
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079643780001, created on 2015-11-17
filed on: 23rd, November 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-04-01
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2014-04-01
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-24
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-24
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 2012-09-11
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(30 pages)
|