About

Registered Number: 04870241
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Founded in 2003, John Wood Tyres (Hereford) Ltd are based in Hereford, it's status is listed as "Active". The current directors of John Wood Tyres (Hereford) Ltd are listed as Wood, Diana Christine, Wood, Victor John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Diana Christine 18 August 2003 - 1
WOOD, Victor John 18 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 September 2020
AD01 - Change of registered office address 11 June 2020
AD01 - Change of registered office address 24 February 2020
CH01 - Change of particulars for director 17 January 2020
PSC04 - N/A 17 January 2020
AA - Annual Accounts 22 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 20 September 2019
SH01 - Return of Allotment of shares 08 February 2019
AD01 - Change of registered office address 03 December 2018
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 August 2011
SH01 - Return of Allotment of shares 31 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AA - Annual Accounts 16 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 10 May 2010
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 April 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 06 September 2005
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
225 - Change of Accounting Reference Date 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.