T.A.E. SERVICE STATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Steven James Gresswell as a director on 2025-08-22

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR STEVEN JAMES GRESSWELL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

04/03/204 March 2020 PREVEXT FROM 28/07/2019 TO 31/07/2019

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 31B PINCHBECK ROAD SPALDING PE11 1QD ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/18

View Document

13/11/1813 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/07/17

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 77 VICTORIA ROAD CAMBRIDGE CB4 3BW

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY RWA LIMITED

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY ANN EDWARDS / 17/05/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 29/07/2014 TO 28/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 PREVSHO FROM 30/07/2013 TO 29/07/2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TOWNSEND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1317 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 PREVSHO FROM 31/07/2012 TO 30/07/2012

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TOWNSEND / 12/05/2012

View Document

29/04/1229 April 2012 PREVSHO FROM 01/08/2011 TO 31/07/2011

View Document

28/04/1228 April 2012 PREVEXT FROM 31/07/2011 TO 01/08/2011

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWA LIMITED / 12/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN EDWARDS / 12/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TOWNSEND / 12/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNSEND / 12/06/2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOWNSEND / 12/06/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY RODNEY WILSON

View Document

13/08/0813 August 2008 SECRETARY APPOINTED RWA LIMITED

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: EASTLEIGH HOUSE 3 JOYS BANK HOLBEACH ST JOHNS HOLBEACH SPALDING LINCOLNSHIRE PE12 8SD

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

25/09/9825 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company