Advanced company searchLink opens in new window

TE-BAR MACHINE TOOL SERVICES LIMITED

Company number 05973354

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)
10 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 October 2012
  • GBP 480
09 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Stephen Wade Lambert on 9 November 2011
07 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Jason Lambert on 11 November 2009
12 Nov 2009 CH01 Director's details changed for Barbara Elaine Lambert on 11 November 2009
12 Nov 2009 CH01 Director's details changed for Stephen Wade Lambert on 11 November 2009
12 Nov 2009 CH01 Director's details changed for Cheryl Ann Lambert on 11 November 2009
14 Oct 2009 SH01 Statement of capital following an allotment of shares on 4 September 2009
  • GBP 130
14 Oct 2009 MISC Form 123, share capital increased by £30.
14 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Nov 2008 288a Director appointed cheryl ann lambert
23 Oct 2008 363a Return made up to 20/10/08; full list of members
23 Oct 2008 288b Appointment terminated director terence lambert
21 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
25 Feb 2008 225 Prev ext from 31/10/2007 to 30/11/2007
24 Jan 2008 395 Particulars of mortgage/charge