Advanced company searchLink opens in new window

TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED

Company number 04500933

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)
26 Jan 2016 MA Memorandum and Articles of Association
02 Nov 2015 AP01 Appointment of Mr Alan Piers Johnson as a director on 26 October 2015
02 Nov 2015 AP01 Appointment of Adrianus Breugelmans as a director on 21 October 2015
02 Nov 2015 TM01 Termination of appointment of Christopher Michael Hillman as a director on 1 October 2015
02 Nov 2015 AP01 Appointment of Owen Temple as a director on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
10 Apr 2015 TM01 Termination of appointment of Mark Charles Rough as a director on 1 April 2015
14 Aug 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
08 Apr 2014 AP01 Appointment of Trevor Douglas Crome as a director
08 Apr 2014 TM01 Termination of appointment of Roy Warren as a director
27 Feb 2014 AP01 Appointment of Mark Charles Rough as a director
31 Jan 2014 TM01 Termination of appointment of Philip Yates as a director
06 Jan 2014 TM01 Termination of appointment of Paul Sullivan as a director
13 Nov 2013 AP01 Appointment of Mr Jonathan Bailey as a director
12 Nov 2013 TM01 Termination of appointment of Beverley Keogh as a director
16 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
16 Jul 2013 AA Accounts made up to 31 December 2012
24 Jun 2013 CH01 Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013
08 Nov 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
07 Nov 2012 TM02 Termination of appointment of Carolyn Down as a secretary
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
08 Aug 2012 AA Accounts made up to 31 December 2011
19 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011