Advanced company searchLink opens in new window

TVR AUTOMOTIVE LIMITED

Company number 08486313

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)
19 Apr 2024 AD01 Registered office address changed from Griffith House Walliswood Dorking RH5 5rd England to Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd on 19 April 2024
27 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
26 Jan 2024 TM01 Termination of appointment of a director
03 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 30 June 2022
20 Apr 2022 MR04 Satisfaction of charge 084863130002 in full
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Jul 2021 AA Accounts for a small company made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 Jan 2021 AP01 Appointment of Mr Garry George Clarke as a director on 21 January 2021
27 Jan 2021 MR01 Registration of charge 084863130004, created on 21 January 2021
25 Jan 2021 MR04 Satisfaction of charge 084863130001 in full
25 Jan 2021 MR04 Satisfaction of charge 084863130003 in full
30 Jun 2020 CH01 Director's details changed for Mr Martin James Overington on 29 April 2019
15 Jun 2020 AA01 Current accounting period extended from 30 March 2020 to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
30 Mar 2020 AA Accounts for a small company made up to 31 March 2019
18 Mar 2020 AP03 Appointment of Mr John Crombie Chasey as a secretary on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Ian Frank Chammings as a director on 10 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 TM02 Termination of appointment of Ian Frank Chammings as a secretary on 10 March 2020
14 Jan 2020 AP01 Appointment of Mr James Edward Berriman as a director on 1 January 2020
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates