Date | Description |
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 |