Freeway Exhaust & Tyre Centre Ltd was founded on 07 August 2006 with its registered office in Wadhurst. We don't know the number of employees at Freeway Exhaust & Tyre Centre Ltd. The current directors of the business are Scotton, David, Scotton, Maria.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTTON, David | 08 August 2006 | - | 1 |
SCOTTON, Maria | 08 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 11 August 2017 | |
PSC04 - N/A | 11 August 2017 | |
CH01 - Change of particulars for director | 11 August 2017 | |
PSC04 - N/A | 11 August 2017 | |
CH01 - Change of particulars for director | 11 August 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 06 November 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 23 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
363a - Annual Return | 21 August 2007 | |
225 - Change of Accounting Reference Date | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
NEWINC - New incorporation documents | 07 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2006 | Fully Satisfied |
N/A |
Debenture | 01 November 2006 | Fully Satisfied |
N/A |