TREHARNE AUTOMOTIVE ENGINEERING LIMITED
Company number 06523925
- Company Overview for TREHARNE AUTOMOTIVE ENGINEERING LIMITED (06523925)
- Filing history for TREHARNE AUTOMOTIVE ENGINEERING LIMITED (06523925)
- People for TREHARNE AUTOMOTIVE ENGINEERING LIMITED (06523925)
- Charges for TREHARNE AUTOMOTIVE ENGINEERING LIMITED (06523925)
- More for TREHARNE AUTOMOTIVE ENGINEERING LIMITED (06523925)
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
|
|
07 Sep 2018 | SH03 | Purchase of own shares. | |
26 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2018
|
|
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
|
|
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
|
|
18 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
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
|
|
21 Jan 2014 | AD01 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA on 21 January 2014 |