- Company Overview for NORTH TEES REMEDIATION LIMITED (05241927)
- Filing history for NORTH TEES REMEDIATION LIMITED (05241927)
- People for NORTH TEES REMEDIATION LIMITED (05241927)
- Charges for NORTH TEES REMEDIATION LIMITED (05241927)
- More for NORTH TEES REMEDIATION LIMITED (05241927)
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) |
---|---|---|---|
05 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 December 2009 | |
25 Sep 2010 | TM01 | Termination of appointment of David Scott as a director | |
13 Aug 2010 | CH01 | Director's details changed for Mr Ian George Hunter on 29 July 2010 | |
14 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Ian Hunter on 20 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Nigel Thomas Flintoft on 23 October 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 30 December 2008 | |
29 Apr 2009 | 225 | Accounting reference date extended from 30/06/2008 to 30/12/2008 | |
24 Oct 2008 | 363a | Return made up to 24/10/08; full list of members | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Apr 2008 | 288a | Secretary appointed karen simms | |
25 Mar 2008 | 288b | Appointment terminated secretary endeavour secretary LTD | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: c/o endeavour partnership westminster st marks court teesdale stockton on tees TS17 6QP | |
08 Nov 2007 | 288b | Director resigned | |
26 Oct 2007 | 363a | Return made up to 27/09/07; full list of members | |
21 Sep 2007 | 288c | Director's particulars changed | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 30 June 2005 | |
10 Oct 2006 | 363a | Return made up to 27/09/06; full list of members | |
10 Oct 2005 | 288c | Director's particulars changed | |
10 Oct 2005 | 363a | Return made up to 27/09/05; full list of members | |
24 May 2005 | 287 | Registered office changed on 24/05/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA | |
05 May 2005 | 395 | Particulars of mortgage/charge | |
10 Mar 2005 | 288c | Director's particulars changed |