TVR ELECTRIC VEHICLES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-07-04 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTE RAZMILOVIC
2023-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-06-07 insert company_previous_name TVR MANUFACTURING LIMITED
2022-06-07 update name TVR MANUFACTURING LIMITED => TVR ELECTRIC VEHICLES LIMITED
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 2 => 3
2022-05-06 update statutory_documents COMPANY NAME CHANGED TVR MANUFACTURING LIMITED CERTIFICATE ISSUED ON 06/05/22
2022-05-04 update statutory_documents DIRECTOR APPOINTED MR ANTE RAZMILOVIC
2022-05-04 update statutory_documents DIRECTOR APPOINTED MR DANIEL TODD LAYTON
2022-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084865730002
2022-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-04-04 update statutory_documents SUB-DIVISION 31/03/22
2022-04-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-02-08 update num_mort_charges 3 => 4
2021-02-08 update num_mort_outstanding 3 => 2
2021-02-08 update num_mort_satisfied 0 => 2
2021-01-29 update statutory_documents DIRECTOR APPOINTED MR GARRY GEORGE CLARKE
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084865730004
2021-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084865730001
2021-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084865730003
2020-09-22 update statutory_documents SECRETARY APPOINTED MR JOHN CROMBIE CHASEY
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CHAMMINGS
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN CHAMMINGS
2020-07-08 update account_ref_month 3 => 6
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-06-30
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES OVERINGTON / 29/04/2019
2020-06-15 update statutory_documents CURREXT FROM 30/03/2020 TO 30/06/2020
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-30 => 2020-12-30
2020-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2020-01-14 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD BERRIMAN
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-30
2019-12-30 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-03-07 update statutory_documents DIRECTOR APPOINTED MR RICHARD SMITH
2019-01-16 update statutory_documents DIRECTOR APPOINTED MR MARTIN OVERINGTON
2018-08-09 delete address 3000A PARKWAY WHITELEY HAMPSHIRE UNITED KINGDOM PO15 7FX
2018-08-09 insert address GRIFFITH HOUSE WALLISWOOD DORKING ENGLAND RH5 5RD
2018-08-09 update registered_address
2018-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX UNITED KINGDOM
2018-07-10 update statutory_documents SECRETARY APPOINTED MR IAN FRANK CHAMMINGS
2018-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CHASEY
2018-07-08 delete sic_code 99999 - Dormant Company
2018-07-08 insert sic_code 29100 - Manufacture of motor vehicles
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-05-11 update num_mort_charges 2 => 3
2018-05-11 update num_mort_outstanding 2 => 3
2018-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084865730003
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-07 delete address WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2017-10-07 insert address 3000A PARKWAY WHITELEY HAMPSHIRE UNITED KINGDOM PO15 7FX
2017-10-07 update registered_address
2017-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / TVR AUTOMOTIVE LIMITED / 21/09/2017
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUGH EDGAR / 18/09/2017
2017-05-07 delete sic_code 29100 - Manufacture of motor vehicles
2017-05-07 insert sic_code 99999 - Dormant Company
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-06-28 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-05-14 update num_mort_charges 0 => 2
2016-05-14 update num_mort_outstanding 0 => 2
2016-05-14 update returns_last_madeup_date 2015-04-12 => 2016-04-05
2016-05-14 update returns_next_due_date 2016-05-10 => 2017-05-03
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR IAN FRANK CHAMMINGS
2016-04-05 update statutory_documents 05/04/16 FULL LIST
2016-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084865730001
2016-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084865730002
2015-12-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW CHARLES TRUELOVE
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-18 update statutory_documents SECRETARY APPOINTED MR JOHN CROMBIE CHASEY
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN CLARK
2015-05-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-20 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM THOMPSON
2015-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMMONS
2015-04-15 update statutory_documents SAIL ADDRESS CREATED
2015-04-15 update statutory_documents 12/04/15 FULL LIST
2015-04-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-08 update accounts_last_madeup_date null => 2014-03-31
2015-04-08 update accounts_next_due_date 2015-03-10 => 2015-12-31
2015-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 4 => 3
2015-01-07 update accounts_next_due_date 2015-01-12 => 2015-03-10
2014-12-10 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMBIE CHASEY / 01/06/2014
2014-07-29 update statutory_documents SECRETARY APPOINTED MRS GILLIAN ANN CLARK
2014-06-07 delete address WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE UNITED KINGDOM PO15 7FJ
2014-06-07 insert address WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2014-06-07 insert sic_code 29100 - Manufacture of motor vehicles
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR JOHN CROMBIE CHASEY
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDGAR SIMMONS
2014-05-08 update statutory_documents 12/04/14 FULL LIST
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HUGH EDGAR / 07/05/2013
2013-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION