About

Registered Number: 05510333
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Based in Chippenham in Wiltshire, Mike Wood Tyres Ltd was setup in 2005. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBOURNE, Annette Louise 22 July 2005 - 1
LAMBOURNE, Ian 22 July 2005 20 August 2017 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
MR01 - N/A 08 June 2020
MR04 - N/A 01 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 July 2018
PSC04 - N/A 27 July 2018
AA - Annual Accounts 16 May 2018
PSC07 - N/A 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 21 July 2017
PSC04 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 27 July 2011
SH01 - Return of Allotment of shares 13 April 2011
SH08 - Notice of name or other designation of class of shares 13 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363s - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 17 February 2006
CERTNM - Change of name certificate 18 November 2005
395 - Particulars of a mortgage or charge 12 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

Fixed and floating charge 09 November 2005 Outstanding

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.