Download leads from Nexok and grow your business. Find out more

Faiveley Transport Tamworth Ltd

Documents

Total Documents219
Total Pages1,420

Filing History

6 January 2021Full accounts made up to 31 December 2019
10 November 2020Termination of appointment of Ian Stuart Dolman as a director on 9 November 2020
10 November 2020Confirmation statement made on 8 September 2020 with no updates
7 July 2020Termination of appointment of William Patrick Costigan as a director on 1 June 2020
7 July 2020Appointment of Mr Andrew Derbyshire as a director on 1 June 2020
7 October 2019Full accounts made up to 31 December 2018
11 September 2019Confirmation statement made on 8 September 2019 with no updates
15 February 2019Termination of appointment of Stephane Michel Rambaud-Measson as a director on 15 February 2019
4 January 2019Full accounts made up to 31 December 2017
21 November 2018Auditor's resignation
18 October 2018Confirmation statement made on 8 September 2018 with no updates
16 January 2018Registered office address changed from Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR to Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 16 January 2018
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
22 September 2017Confirmation statement made on 8 September 2017 with no updates
22 September 2017Confirmation statement made on 8 September 2017 with no updates
12 December 2016Full accounts made up to 31 March 2016
12 December 2016Full accounts made up to 31 March 2016
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
23 September 2016Confirmation statement made on 8 September 2016 with updates
23 September 2016Confirmation statement made on 8 September 2016 with updates
7 April 2016Appointment of Mr Alexandre Vidal as a director on 4 January 2016
7 April 2016Appointment of Mr Alexandre Vidal as a director on 4 January 2016
7 April 2016Termination of appointment of Guillaume Bouhours as a director on 4 January 2016
7 April 2016Termination of appointment of Guillaume Bouhours as a director on 4 January 2016
1 February 2016Full accounts made up to 31 March 2015
1 February 2016Full accounts made up to 31 March 2015
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
23 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
29 October 2014Full accounts made up to 31 March 2014
29 October 2014Full accounts made up to 31 March 2014
25 September 2014Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR
25 September 2014Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50,000
22 May 2014Termination of appointment of Lilian Leroux as a director
22 May 2014Appointment of Mr Stephane Michel Rambaud-Measson as a director
22 May 2014Appointment of Mr Simon Richard Charlesworth as a director
22 May 2014Appointment of Mr Stephane Michel Rambaud-Measson as a director
22 May 2014Termination of appointment of Thierry Barel as a director
22 May 2014Appointment of Mr Simon Richard Charlesworth as a director
22 May 2014Termination of appointment of Lilian Leroux as a director
22 May 2014Termination of appointment of Thierry Barel as a director
25 March 2014Appointment of Mr William Patrick Costigan as a director
25 March 2014Appointment of Mr William Patrick Costigan as a director
25 March 2014Appointment of Mr William Patrick Costigan as a secretary
25 March 2014Appointment of Mr William Patrick Costigan as a secretary
24 March 2014Termination of appointment of Paul Johnson as a secretary
24 March 2014Termination of appointment of Paul Johnson as a secretary
24 March 2014Termination of appointment of Paul Johnson as a director
24 March 2014Termination of appointment of Paul Johnson as a director
4 January 2014Full accounts made up to 31 March 2013
4 January 2014Full accounts made up to 31 March 2013
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
21 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
27 February 2013Full accounts made up to 31 March 2012
27 February 2013Full accounts made up to 31 March 2012
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
5 October 2012Appointment of Mr Paul James Johnson as a director
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
5 October 2012Appointment of Mr Paul James Johnson as a director
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
20 March 2012Full accounts made up to 31 March 2011
20 March 2012Full accounts made up to 31 March 2011
12 October 2011Appointment of Mr Thierry Barel as a director
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
12 October 2011Appointment of Mr Thierry Barel as a director
12 October 2011Appointment of Mr Guillaume Bouhours as a director
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
12 October 2011Appointment of Mr Guillaume Bouhours as a director
11 October 2011Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY
11 October 2011Termination of appointment of Robert Joyeux as a director
11 October 2011Termination of appointment of Robert Joyeux as a director
11 October 2011Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY
23 June 2011Termination of appointment of Carl Jones as a director
23 June 2011Appointment of Mr Paul Johnson as a secretary
23 June 2011Termination of appointment of Sisec Limited as a secretary
23 June 2011Appointment of Mr Paul Johnson as a secretary
23 June 2011Termination of appointment of Carl Jones as a director
23 June 2011Termination of appointment of Sisec Limited as a secretary
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
13 September 2010Full accounts made up to 31 March 2010
13 September 2010Full accounts made up to 31 March 2010
12 August 2010Appointment of Mr Ian Stuart Dolman as a director
12 August 2010Appointment of Mr Ian Stuart Dolman as a director
29 June 2010Registered office address changed from Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES on 29 June 2010
29 June 2010Registered office address changed from Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES on 29 June 2010
17 March 2010Register(s) moved to registered inspection location
17 March 2010Register inspection address has been changed
17 March 2010Register(s) moved to registered inspection location
17 March 2010Register inspection address has been changed
27 October 2009Director's details changed for Lilian Mathieu Leroux on 30 June 2009
27 October 2009Director's details changed for Lilian Mathieu Leroux on 30 June 2009
25 October 2009Full accounts made up to 31 March 2009
25 October 2009Full accounts made up to 31 March 2009
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders
14 May 2009Director appointed carl andrew jones
14 May 2009Director appointed carl andrew jones
3 February 2009Accounts for a small company made up to 31 March 2008
3 February 2009Accounts for a small company made up to 31 March 2008
26 September 2008Return made up to 08/09/08; full list of members
26 September 2008Return made up to 08/09/08; full list of members
23 October 2007Accounts for a small company made up to 31 March 2007
23 October 2007Accounts for a small company made up to 31 March 2007
2 October 2007Director's particulars changed
2 October 2007Return made up to 08/09/07; full list of members
2 October 2007Director's particulars changed
2 October 2007Return made up to 08/09/07; full list of members
4 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
28 November 2006Full accounts made up to 31 March 2006
28 November 2006Full accounts made up to 31 March 2006
29 September 2006Return made up to 08/09/06; full list of members
29 September 2006Return made up to 08/09/06; full list of members
28 September 2006Registered office changed on 28/09/06 from: unit 10 ninian industrial park ninian way tame valley industrial estate wilnecote tamworth B77 5DE
28 September 2006Registered office changed on 28/09/06 from: unit 10 ninian industrial park ninian way tame valley industrial estate wilnecote tamworth B77 5DE
1 August 2006Director resigned
1 August 2006Director resigned
28 July 2006New director appointed
28 July 2006New director appointed
18 October 2005Return made up to 08/09/05; full list of members
18 October 2005Return made up to 08/09/05; full list of members
16 September 2005Full accounts made up to 31 March 2005
16 September 2005Full accounts made up to 31 March 2005
23 February 2005Company name changed faiveley uk LIMITED\certificate issued on 23/02/05
23 February 2005Company name changed faiveley uk LIMITED\certificate issued on 23/02/05
28 September 2004Return made up to 08/09/04; full list of members
28 September 2004Return made up to 08/09/04; full list of members
28 September 2004Location of register of members
28 September 2004Location of register of members
8 September 2004Full accounts made up to 31 March 2004
8 September 2004Full accounts made up to 31 March 2004
22 September 2003Location of register of members
22 September 2003Return made up to 08/09/03; full list of members
22 September 2003Location of register of members
22 September 2003Return made up to 08/09/03; full list of members
22 July 2003Full accounts made up to 31 March 2003
22 July 2003Full accounts made up to 31 March 2003
7 October 2002Return made up to 08/09/02; full list of members
7 October 2002Return made up to 08/09/02; full list of members
1 August 2002Full accounts made up to 31 March 2002
1 August 2002Full accounts made up to 31 March 2002
4 October 2001Return made up to 08/09/01; full list of members
4 October 2001Return made up to 08/09/01; full list of members
12 July 2001Full accounts made up to 31 March 2001
12 July 2001Full accounts made up to 31 March 2001
19 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 September 2000New director appointed
19 September 2000New director appointed
19 September 2000New director appointed
19 September 2000New director appointed
7 August 2000Full accounts made up to 31 March 2000
7 August 2000Full accounts made up to 31 March 2000
1 October 1999Return made up to 08/09/99; no change of members
1 October 1999Return made up to 08/09/99; no change of members
16 August 1999Full accounts made up to 31 March 1999
16 August 1999Full accounts made up to 31 March 1999
30 June 1999Director resigned
30 June 1999Director resigned
30 June 1999New director appointed
30 June 1999Director resigned
30 June 1999New director appointed
30 June 1999New director appointed
30 June 1999New director appointed
30 June 1999Director resigned
2 October 1998Return made up to 08/09/98; no change of members
2 October 1998Return made up to 08/09/98; no change of members
28 August 1998Full accounts made up to 31 March 1998
28 August 1998Full accounts made up to 31 March 1998
5 May 1998Full accounts made up to 31 March 1997
5 May 1998Full accounts made up to 31 March 1997
30 September 1997Return made up to 08/09/97; full list of members
30 September 1997Return made up to 08/09/97; full list of members
6 December 1996Registered office changed on 06/12/96 from: 21 holborn viaduct london EC1A 2DY
6 December 1996Location of register of members
6 December 1996Location of register of members
6 December 1996Registered office changed on 06/12/96 from: 21 holborn viaduct london EC1A 2DY
1 October 1996Return made up to 08/09/96; no change of members
1 October 1996Director's particulars changed
1 October 1996Director's particulars changed
1 October 1996Return made up to 08/09/96; no change of members
19 September 1996Full accounts made up to 31 March 1996
19 September 1996Full accounts made up to 31 March 1996
3 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/03/96
3 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/03/96
28 September 1995Return made up to 08/09/95; no change of members
28 September 1995Return made up to 08/09/95; no change of members
15 September 1995Full accounts made up to 31 March 1995
15 September 1995Full accounts made up to 31 March 1995
2 November 1994Full accounts made up to 31 March 1994
2 November 1994Full accounts made up to 31 March 1994
19 September 1994Return made up to 08/09/94; full list of members
19 September 1994Return made up to 08/09/94; full list of members
23 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
23 March 1994Resolutions
  • ORES13 ‐ Ordinary resolution
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 February 1994Director resigned;new director appointed
3 February 1994Director resigned;new director appointed
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 February 1994Director resigned;new director appointed
3 February 1994Memorandum and Articles of Association
3 February 1994Director resigned;new director appointed
3 February 1994Accounting reference date notified as 31/03
3 February 1994Memorandum and Articles of Association
3 February 1994Accounting reference date notified as 31/03
8 September 1993Incorporation
8 September 1993Incorporation
Sign up now to grow your client base. Plans & Pricing