Episo 3 Tyre Property Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-12-31 | |
Trade Debtors | £3,403,645 | +13.76% |
Total assets | £46,115,841 | -9.43% |
URBAN SPLASH FORT DUNLOP LIMITED
FORAY 1092 LIMITED
MAINLAND PROPERTY LIMITED
URBAN BOX LIMITED
URBAN SPLASH WEST MIDLANDS LIMITED
Company type |
Private Limited Company |
Company Number |
03542905 |
Record last updated |
Friday, October 21, 2022 3:07:01 PM UTC |
Postal Code |
W1J 6DB
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 16, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Apr 12, 2018 |
Resignation of one Director (a man) 3542...
|  |
Registry |
Apr 12, 2018 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Jun 1, 2016 |
Two appointments: 2 companies
|  |
Registry |
Oct 9, 2014 |
Change of accounting reference date
|  |
Registry |
Aug 19, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 19, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Aug 19, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 1, 2014 |
Statement of satisfaction of a charge / full / charge no 1 3542...
|  |
Registry |
Jul 28, 2014 |
Memorandum of association
|  |
Registry |
Jul 28, 2014 |
Resignation of one Secretary
|  |
Registry |
Jul 28, 2014 |
Resignation of one Director
|  |
Registry |
Jul 28, 2014 |
Resignation of one Director 3542...
|  |
Registry |
Jul 28, 2014 |
Resignation of one Director
|  |
Registry |
Jul 28, 2014 |
Resignation of one Director 3542...
|  |
Registry |
Jul 28, 2014 |
Change of registered office address
|  |
Registry |
Jul 24, 2014 |
Change of name certificate
|  |
Registry |
Jul 24, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 24, 2014 |
Company name change
|  |
Registry |
Jul 23, 2014 |
Resignation of one Director
|  |
Registry |
Jul 23, 2014 |
Resignation of one Secretary
|  |
Registry |
Jul 23, 2014 |
Resignation of one Director
|  |
Registry |
Jul 23, 2014 |
Resignation of one Director 3542...
|  |
Registry |
Jul 23, 2014 |
Resignation of one Director
|  |
Registry |
Jul 11, 2014 |
Resignation of 5 people: one Finance Director, one Company Director, one Secretary (a woman), one Director (a man) and one None
|  |
Financials |
Jul 4, 2014 |
Annual accounts
|  |
Registry |
Jul 1, 2014 |
Appointment of a man as Director and Accountant
|  |
Registry |
May 22, 2014 |
Annual return
|  |
Registry |
Aug 16, 2013 |
Change of accounting reference date
|  |
Registry |
Apr 18, 2013 |
Annual return
|  |
Registry |
Feb 25, 2013 |
Resignation of one Director
|  |
Registry |
Feb 13, 2013 |
Resignation of one Engineer and one Director (a man)
|  |
Financials |
Dec 28, 2012 |
Annual accounts
|  |
Financials |
Jun 21, 2012 |
Annual accounts 3542...
|  |
Registry |
Apr 17, 2012 |
Annual return
|  |
Registry |
Dec 19, 2011 |
Change of accounting reference date
|  |
Registry |
Apr 20, 2011 |
Annual return
|  |
Registry |
Jan 26, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 29, 2010 |
Change of particulars for director
|  |
Financials |
Sep 1, 2010 |
Annual accounts
|  |
Registry |
Apr 12, 2010 |
Annual return
|  |
Financials |
Mar 1, 2010 |
Annual accounts
|  |
Financials |
Jul 24, 2009 |
Annual accounts 3542...
|  |
Registry |
Jun 22, 2009 |
Resignation of a director
|  |
Registry |
Jun 19, 2009 |
Resignation of a woman
|  |
Registry |
Apr 24, 2009 |
Annual return
|  |
Registry |
Jan 31, 2009 |
Change of accounting reference date
|  |
Registry |
Oct 24, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 24, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 3542...
|  |
Registry |
Oct 24, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 24, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 3542...
|  |
Registry |
Jul 30, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 3, 2008 |
Financial assistance for the acquisition of shares
|  |
Registry |
Jun 28, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 27, 2008 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Apr 22, 2008 |
Annual return
|  |
Registry |
Apr 22, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 15, 2008 |
Appointment of a woman as Director
|  |
Registry |
Apr 7, 2008 |
Appointment of a woman
|  |
Registry |
Mar 11, 2008 |
Resignation of a director
|  |
Registry |
Mar 11, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 4, 2008 |
Resignation of one Secretary
|  |
Registry |
Mar 4, 2008 |
Appointment of a woman as Secretary
|  |
Financials |
Feb 3, 2008 |
Annual accounts
|  |
Registry |
Dec 10, 2007 |
Appointment of a secretary
|  |
Registry |
Dec 10, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 31, 2007 |
Resignation of one Solicitor and one Secretary (a man)
|  |
Registry |
Oct 31, 2007 |
Appointment of a person as Secretary
|  |
Registry |
May 9, 2007 |
Annual return
|  |
Registry |
Mar 30, 2007 |
Change of name certificate
|  |
Registry |
Mar 30, 2007 |
Company name change
|  |
Financials |
Oct 3, 2006 |
Annual accounts
|  |
Registry |
Sep 28, 2006 |
Appointment of a director
|  |
Registry |
Jul 20, 2006 |
Appointment of a man as Director and None
|  |
Registry |
May 17, 2006 |
Annual return
|  |
Financials |
Feb 5, 2006 |
Annual accounts
|  |
Registry |
Jan 30, 2006 |
Appointment of a director
|  |
Registry |
Jan 13, 2006 |
Annual return
|  |
Registry |
Nov 14, 2005 |
Appointment of a secretary
|  |
Registry |
Nov 14, 2005 |
Resignation of a secretary
|  |
Registry |
Aug 22, 2005 |
Appointment of a man as Solicitor and Secretary
|  |
Registry |
Aug 22, 2005 |
Resignation of one Finance Director and one Secretary (a man)
|  |
Registry |
May 6, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
May 6, 2005 |
Particulars of a mortgage or charge 3542...
|  |
Registry |
May 6, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
May 6, 2005 |
Particulars of a mortgage or charge 3542...
|  |
Registry |
Mar 21, 2005 |
Alteration to memorandum and articles
|  |
Registry |
Feb 11, 2005 |
Appointment of a secretary
|  |
Registry |
Feb 11, 2005 |
Appointment of a director
|  |
Registry |
Feb 11, 2005 |
Resignation of a secretary
|  |
Registry |
Feb 11, 2005 |
Resignation of one Finance Director and one Secretary (a man)
|  |
Registry |
Feb 11, 2005 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Dec 1, 2004 |
Appointment of a man as Director and Engineer
|  |
Financials |
Oct 12, 2004 |
Annual accounts
|  |
Registry |
Aug 3, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 10, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 27, 2004 |
Annual return
|  |
Registry |
Feb 25, 2004 |
Auditor's letter of resignation
|  |
Registry |
Dec 24, 2003 |
Change of accounting reference date
|  |