TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED
Company number 04500933
- Company Overview for TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED (04500933)
- Filing history for TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED (04500933)
- People for TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED (04500933)
- Charges for TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED (04500933)
- More for TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED (04500933)
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
|
|
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
|
|
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
|
|
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 |