- Company Overview for NORTH TEES LIMITED (05378625)
- Filing history for NORTH TEES LIMITED (05378625)
- People for NORTH TEES LIMITED (05378625)
- Charges for NORTH TEES LIMITED (05378625)
- More for NORTH TEES LIMITED (05378625)
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 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | TM01 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 | |
08 Sep 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Jan 2016 | AA | Accounts for a small company made up to 30 June 2014 | |
11 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Jan 2015 | AA | Accounts for a small company made up to 30 June 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
06 Jan 2014 | CERTNM |
Company name changed impetus reclamation LIMITED\certificate issued on 06/01/14
|
|
06 Jan 2014 | CONNOT | Change of name notice | |
10 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Ian George Hunter on 31 January 2013 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
28 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 | |
19 Jun 2012 | CH01 | Director's details changed for Mr Ian George Hunter on 22 July 2011 | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AR01 |
Annual return made up to 1 March 2012 with full list of shareholders
|
|
09 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
11 Apr 2011 | AP04 | Appointment of Osborne Secretaries Limited as a secretary | |
11 Apr 2011 | TM02 | Termination of appointment of Endeavour Secretary Ltd as a secretary |