About

Registered Number: 04465175
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 584 Wellsway, Bath, Somerset, BA2 2UE

 

T.P.M. (South West) Ltd was registered on 20 June 2002 and are based in Bath in Somerset, it has a status of "Active". We don't know the number of employees at this business. T.P.M. (South West) Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENLEY, Michael Colin 05 September 2002 16 October 2002 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 June 2012
AAMD - Amended Accounts 09 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 20 July 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 01 July 2004
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
225 - Change of Accounting Reference Date 15 May 2003
395 - Particulars of a mortgage or charge 06 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.