Advanced company searchLink opens in new window

NORTHWOOD TYNESIDE LIMITED

Company number 04997426

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)
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Gerard Edward Carey as a director on 31 May 2017
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5
29 Jun 2016 CH01 Director's details changed for Hazel Elizabeth Cheel on 1 June 2016
29 Jun 2016 CH03 Secretary's details changed for Adrian Bentley Smith on 1 June 2016
23 Jun 2016 AP01 Appointment of Mr Gerard Edward Carey as a director on 1 April 2016
04 Feb 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 676 West Road Newcastle upon Tyne NE5 2UR on 4 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
02 Jun 2015 TM01 Termination of appointment of Robert James Eighteen as a director on 1 April 2015
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 5
03 Apr 2012 CC04 Statement of company's objects
03 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot shares 29/03/2012
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders