Advanced company searchLink opens in new window

TVR AUTOMOTIVE LIMITED

Company number 08486313

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)
19 May 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,877,200
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,768,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2016.
05 Apr 2016 AP01 Appointment of Mr Ian Frank Chammings as a director on 1 April 2016
05 Apr 2016 MR01 Registration of charge 084863130001, created on 21 March 2016
30 Mar 2016 MR01 Registration of charge 084863130002, created on 21 March 2016
03 Dec 2015 CH01 Director's details changed for Mr Matthew Charles Truelove on 2 December 2015
03 Dec 2015 CH01 Director's details changed for Mr John Crombie Chasey on 2 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Leslie Hugh Edgar on 2 December 2015
02 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,768,000
01 Dec 2015 AP01 Appointment of Mr Matthew Charles Truelove as a director on 26 November 2015
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,716,500
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2016.
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 2,716,500
18 Jun 2015 AP03 Appointment of Mr John Crombie Chasey as a secretary on 1 June 2015
18 Jun 2015 TM02 Termination of appointment of Gillian Ann Clark as a secretary on 1 June 2015
20 Apr 2015 AP01 Appointment of Mr Paul William Thompson as a director on 17 April 2015
17 Apr 2015 TM01 Termination of appointment of Robert Edgar Simmons as a director on 16 April 2015
19 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
08 Dec 2014 CH01 Director's details changed for Mr John Crombie Chasey on 1 June 2014
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,712,500
22 Oct 2014 AD02 Register inspection address has been changed
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 September 2014
  • GBP 2,712,500
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 August 2014
  • GBP 2,712,500
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2016.
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,155,500
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2016.