- Company Overview for MODERN ELECTRIC TRAMWAYS LTD (00519844)
- Filing history for MODERN ELECTRIC TRAMWAYS LTD (00519844)
- People for MODERN ELECTRIC TRAMWAYS LTD (00519844)
- Charges for MODERN ELECTRIC TRAMWAYS LTD (00519844)
- More for MODERN ELECTRIC TRAMWAYS LTD (00519844)
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) |
---|---|---|---|
20 Aug 2015 | CONNOT | Change of name notice | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | CC04 | Statement of company's objects | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | NE01 | Form NE01 | |
25 Feb 2015 | AP01 | Appointment of Mr Mark Andrew Horner as a director on 22 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD02 | Register inspection address has been changed from 35 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BA England to Auckland House Cophill Lane Knayton Thirsk North Yorkshire YO7 4BQ | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | TM01 | Termination of appointment of Trevor Shears as a director | |
27 May 2014 | TM02 | Termination of appointment of Trevor Shears as a secretary | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Jennifer Mary Nunn on 1 April 2011 | |
17 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Jan 2011 | CH01 | Director's details changed for Roger John Lane on 17 December 2010 | |
15 Jan 2011 | CH01 | Director's details changed for Jennifer Mary Nunn on 17 December 2010 | |
15 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 November 2010
|
|
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Alice Mary Wallace on 11 January 2010 |