Advanced company searchLink opens in new window

TUSTAIN MOTORS LIMITED

Company number 06976428

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)
19 Jun 2012 AA Full accounts made up to 31 December 2011
16 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
26 May 2011 AA Full accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr John Bernard Tustain on 1 October 2009
06 Oct 2010 AD01 Registered office address changed from Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 6 October 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 625,000
18 Aug 2010 SH10 Particulars of variation of rights attached to shares
18 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 21/07/2010
09 Apr 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
09 Apr 2010 SH10 Particulars of variation of rights attached to shares
09 Apr 2010 SH08 Change of share class name or designation
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 475,000.00
09 Apr 2010 AP02 Appointment of Motors Directors Limited as a director
09 Apr 2010 AP02 Appointment of Motors Secretaries Limited as a director
09 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No dividend shall be declared or paid 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2010 AD01 Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS on 17 January 2010
16 Dec 2009 AP03 Appointment of David Storey as a secretary
16 Dec 2009 AP01 Appointment of David Storey as a director
16 Dec 2009 AP01 Appointment of Brian William Baxter as a director
07 Dec 2009 AP01 Appointment of John Bernard Tustain as a director
02 Aug 2009 288b Appointment terminated director barbara kahan