Advanced company searchLink opens in new window

TYNE TEES FINANCE LIMITED

Company number 00760029

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)
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016 AA Audit exemption subsidiary accounts made up to 29 February 2016
06 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/16
06 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/16
06 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/16
18 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
04 Dec 2015 AA Audit exemption subsidiary accounts made up to 28 February 2015
04 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
04 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/15
04 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/15
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
27 May 2015 AD01 Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
05 Dec 2014 AA Accounts made up to 28 February 2014
05 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
02 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/14
02 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/14
25 Nov 2014 CH01 Director's details changed for Michael Sherwin on 21 November 2014
04 Nov 2014 CH01 Director's details changed for Karen Anderson on 8 October 2014
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
19 Nov 2013 AA Full accounts made up to 28 February 2013
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
31 Jul 2013 CH01 Director's details changed for Michael Sherwin on 29 July 2013
16 Jul 2013 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England