Bandvulc Tyres Ltd was established in 1978, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGRAM, Mark | 24 September 2018 | - | 1 |
OWEN, Matthew | 01 July 2016 | 24 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 24 October 2019 | |
TM01 - Termination of appointment of director | 30 August 2019 | |
CS01 - N/A | 19 July 2019 | |
AAMD - Amended Accounts | 14 February 2019 | |
AA - Annual Accounts | 08 October 2018 | |
AP03 - Appointment of secretary | 24 September 2018 | |
TM02 - Termination of appointment of secretary | 24 September 2018 | |
CS01 - N/A | 03 August 2018 | |
PSC02 - N/A | 21 December 2017 | |
PSC07 - N/A | 21 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 27 July 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
MR04 - N/A | 24 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AA01 - Change of accounting reference date | 21 September 2016 | |
CS01 - N/A | 01 August 2016 | |
TM01 - Termination of appointment of director | 12 July 2016 | |
TM01 - Termination of appointment of director | 12 July 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AP03 - Appointment of secretary | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
TM02 - Termination of appointment of secretary | 06 July 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA03 - Notice of resolution removing auditors | 01 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 16 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 April 2010 | |
AA - Annual Accounts | 18 November 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 23 August 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
363s - Annual Return | 12 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 04 June 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 05 June 1999 | |
AA - Annual Accounts | 20 January 1999 | |
363s - Annual Return | 09 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 1998 | |
CERTNM - Change of name certificate | 16 January 1998 | |
AA - Annual Accounts | 11 January 1998 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363a - Annual Return | 15 January 1997 | |
363s - Annual Return | 19 December 1996 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 11 January 1996 | |
363s - Annual Return | 19 December 1994 | |
288 - N/A | 05 December 1994 | |
AA - Annual Accounts | 11 November 1994 | |
288 - N/A | 22 July 1994 | |
AUD - Auditor's letter of resignation | 02 February 1994 | |
363s - Annual Return | 23 December 1993 | |
AA - Annual Accounts | 13 December 1993 | |
288 - N/A | 15 June 1993 | |
AA - Annual Accounts | 23 December 1992 | |
363s - Annual Return | 22 December 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363b - Annual Return | 04 January 1992 | |
363a - Annual Return | 03 May 1991 | |
AA - Annual Accounts | 02 May 1991 | |
AA - Annual Accounts | 12 February 1991 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 19 September 1990 | |
395 - Particulars of a mortgage or charge | 17 August 1990 | |
287 - Change in situation or address of Registered Office | 06 August 1990 | |
395 - Particulars of a mortgage or charge | 12 June 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 April 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 02 January 1990 | |
287 - Change in situation or address of Registered Office | 08 December 1989 | |
395 - Particulars of a mortgage or charge | 01 December 1989 | |
AA - Annual Accounts | 14 August 1989 | |
363 - Annual Return | 21 March 1989 | |
AA - Annual Accounts | 27 April 1988 | |
363 - Annual Return | 27 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1987 | |
AA - Annual Accounts | 20 February 1987 | |
363 - Annual Return | 20 February 1987 | |
AA - Annual Accounts | 19 October 1984 | |
AA - Annual Accounts | 18 October 1984 | |
NEWINC - New incorporation documents | 30 January 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2008 | Fully Satisfied |
N/A |
Deed | 22 October 2002 | Fully Satisfied |
N/A |
Mortgage | 13 August 1990 | Fully Satisfied |
N/A |
Mortgage | 07 June 1990 | Fully Satisfied |
N/A |
Charge | 27 November 1989 | Fully Satisfied |
N/A |