Advanced company searchLink opens in new window

MODERN ELECTRIC TRAMWAYS LTD

Company number 00519844

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 23,781
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
  • GBP 23,781
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
  • GBP 23,781
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