Advanced company searchLink opens in new window

TRAMAR (ENGINEERING) CO. LIMITED

Company number 01405504

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with updates
26 Apr 2023 AP01 Appointment of Mr Gareth Wyn Roberts as a director on 31 March 2023
26 Apr 2023 AP01 Appointment of Mr Alex George Williams as a director on 31 March 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 100
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Dec 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 May 2022
17 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
17 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
17 Oct 2021 PSC01 Notification of Mark George Williams as a person with significant control on 1 September 2020
15 Oct 2021 PSC07 Cessation of George Williams as a person with significant control on 31 August 2020
15 Oct 2021 PSC07 Cessation of Brenda Williams as a person with significant control on 31 August 2020
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
21 Feb 2021 AD01 Registered office address changed from Ash Grove Tir Y Fron Pontybodkin, Nr Mold Flintshire CH7 4TU to Station Yard Corwen Road Pontybodkin Mold Flintshire CH7 4TG on 21 February 2021
27 Jan 2021 CS01 Confirmation statement made on 14 September 2020 with updates
08 Jan 2021 TM02 Termination of appointment of Brenda Williams as a secretary on 31 August 2020
08 Jan 2021 TM01 Termination of appointment of Tracey Michelle Williams as a director on 31 August 2020
08 Jan 2021 TM01 Termination of appointment of Brenda Williams as a director on 31 August 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 26 August 2020
  • GBP 20
04 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that duty has been paid on this transaction
25 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 30 April 2019