About

Registered Number: 01844907
Date of Incorporation: 31/08/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 16-17 Victoria Road, St Philips, Bristol, BS2 0UX

 

Established in 1984, Europa Tyres Ltd have registered office in Bristol, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Barrie Joseph N/A 30 November 2012 1
PAUL, Stephen Henry N/A 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DUGUID, Brian 01 October 2012 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
MR04 - N/A 04 August 2015
MR04 - N/A 04 August 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 November 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 05 December 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
AR01 - Annual Return 06 November 2012
AP03 - Appointment of secretary 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 12 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 22 October 1998
287 - Change in situation or address of Registered Office 20 July 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 25 October 1994
363s - Annual Return 08 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 14 October 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 15 October 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 21 October 1991
363a - Annual Return 02 November 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 22 November 1988
288 - N/A 11 October 1988
288 - N/A 11 October 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
CERTNM - Change of name certificate 12 November 1984

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 November 2012 Fully Satisfied

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.