Advanced company searchLink opens in new window

TAME BRIDGE MOTORS LIMITED

Company number 00719041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,070
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
  • GBP 1,070
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
  • GBP 1,070
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
  • GBP 1,070
12 Apr 2012 CAP-SS Solvency statement dated 27/02/12
12 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,300
08 Jul 2010 CAP-SS Solvency statement dated 29/03/10
08 Jul 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6