Biddulph Exhaust & Tyre Ltd was founded on 22 November 2002 and has its registered office in Staffordshire, it's status at Companies House is "Active". The companies directors are listed as Morrey, David, Morrey, Richard, Morrey, Carol Patricia at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORREY, David | 14 April 2003 | - | 1 |
MORREY, Richard | 05 April 2017 | - | 1 |
MORREY, Carol Patricia | 15 September 2006 | 15 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 April 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
CS01 - N/A | 27 January 2020 | |
PSC05 - N/A | 27 January 2020 | |
AD01 - Change of registered office address | 16 September 2019 | |
RESOLUTIONS - N/A | 23 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 20 December 2018 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
PSC02 - N/A | 06 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 20 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 April 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 April 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 28 November 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AR01 - Annual Return | 17 December 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2006 | |
363a - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 23 September 2004 | |
363a - Annual Return | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
225 - Change of Accounting Reference Date | 07 May 2003 | |
CERTNM - Change of name certificate | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
NEWINC - New incorporation documents | 22 November 2002 |