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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENLEY, Michael Colin | 05 September 2002 | 16 October 2002 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2002 | Outstanding |
N/A |