Established in 2004, Harvie Tyres Ltd has its registered office in Leeds in West Yorkshire, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Bernard Thomas | 01 April 2008 | 09 April 2009 | 1 |
STRUTTE, Susan Caroline | 03 September 2004 | 16 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEDLEY, Vincent John | 01 April 2008 | 10 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 21 August 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 07 September 2016 | |
AD01 - Change of registered office address | 07 September 2016 | |
AD01 - Change of registered office address | 07 September 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AUD - Auditor's letter of resignation | 23 June 2014 | |
AUD - Auditor's letter of resignation | 09 June 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 23 September 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
CH03 - Change of particulars for secretary | 13 March 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 28 September 2010 | |
RESOLUTIONS - N/A | 08 January 2010 | |
AR01 - Annual Return | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
AA - Annual Accounts | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
363a - Annual Return | 20 January 2009 | |
123 - Notice of increase in nominal capital | 15 December 2008 | |
AA - Annual Accounts | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 26 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 September 2007 | |
353 - Register of members | 26 September 2007 | |
287 - Change in situation or address of Registered Office | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 February 2007 | |
363s - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
363s - Annual Return | 29 November 2005 | |
395 - Particulars of a mortgage or charge | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
225 - Change of Accounting Reference Date | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
CERTNM - Change of name certificate | 13 October 2004 | |
NEWINC - New incorporation documents | 03 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 03 November 2005 | Fully Satisfied |
N/A |
Debenture | 11 November 2004 | Outstanding |
N/A |
All assets debenture | 16 October 2004 | Fully Satisfied |
N/A |