- Company Overview for TAME BRIDGE MOTORS LIMITED (00719041)
- Filing history for TAME BRIDGE MOTORS LIMITED (00719041)
- People for TAME BRIDGE MOTORS LIMITED (00719041)
- Charges for TAME BRIDGE MOTORS LIMITED (00719041)
- More for TAME BRIDGE MOTORS LIMITED (00719041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 May 2014 | TM01 | Termination of appointment of John Deane as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
25 Apr 2012 | SH03 | Purchase of own shares. | |
12 Apr 2012 | SH19 |
Statement of capital on 12 April 2012
|
|
12 Apr 2012 | CAP-SS | Solvency statement dated 27/02/12 | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Dec 2011 | AD01 | Registered office address changed from Beecher House Station Street Cradley Heath West Midlands B64 6AJ on 1 December 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
16 Aug 2011 | AA01 | Current accounting period extended from 31 August 2011 to 28 February 2012 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Terry John Pearce on 1 October 2009 | |
20 Sep 2010 | CH03 | Secretary's details changed for Terry John Pearce on 1 October 2009 | |
20 Sep 2010 | CH01 | Director's details changed for Mr John Harvey Deane on 1 October 2009 | |
13 Jul 2010 | SH19 |
Statement of capital on 13 July 2010
|
|
08 Jul 2010 | CAP-SS | Solvency statement dated 29/03/10 | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |