- Company Overview for TYNE TEES FINANCE LIMITED (00760029)
- Filing history for TYNE TEES FINANCE LIMITED (00760029)
- People for TYNE TEES FINANCE LIMITED (00760029)
- Charges for TYNE TEES FINANCE LIMITED (00760029)
- More for TYNE TEES FINANCE LIMITED (00760029)
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
|
|
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
|
|
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
|
|
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 |