Advanced company searchLink opens in new window

NORTH TEES LIMITED

Company number 05378625

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
06 Jan 2014 CERTNM Company name changed impetus reclamation LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2012
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