Advanced company searchLink opens in new window

TREHARNE AUTOMOTIVE ENGINEERING LIMITED

Company number 06523925

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)
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
20 Nov 2019 AD01 Registered office address changed from The Beacon Workshops Llanelli Gate Dafen Llanelli Carmarthenshire SA14 8LQ Wales to Treharne Workshops Llanelli Gate Daven Llanelli Carmarthenshire SA14 8LQ on 20 November 2019
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 SH06 Cancellation of shares. Statement of capital on 7 August 2018
  • GBP 2.00
07 Sep 2018 SH03 Purchase of own shares.
26 Jul 2018 SH06 Cancellation of shares. Statement of capital on 20 July 2018
  • GBP 2.00
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Jason Treharne on 16 March 2017
17 Mar 2017 AD01 Registered office address changed from The Barn Ty'n Y Cwm Nazareth Road Pontyates Llanelli SA15 5TB to The Beacon Workshops Llanelli Gate Dafen Llanelli Carmarthenshire SA14 8LQ on 17 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 MR01 Registration of charge 065239250002, created on 2 August 2016
05 Aug 2016 MR04 Satisfaction of charge 1 in full
16 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4.8
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 SH02 Sub-division of shares on 17 May 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2.28
16 Mar 2015 SH08 Change of share class name or designation
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2.28
21 Jan 2014 AD01 Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA on 21 January 2014