TYNE TEES CRUSHING & SCREENING LIMITED
Company number 05419806
- Company Overview for TYNE TEES CRUSHING & SCREENING LIMITED (05419806)
- Filing history for TYNE TEES CRUSHING & SCREENING LIMITED (05419806)
- People for TYNE TEES CRUSHING & SCREENING LIMITED (05419806)
- Charges for TYNE TEES CRUSHING & SCREENING LIMITED (05419806)
- More for TYNE TEES CRUSHING & SCREENING LIMITED (05419806)
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) |
---|---|---|---|
06 May 2016 | AP03 | Appointment of Mrs Julie Anne Verity as a secretary on 9 April 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AD01 | Registered office address changed from Demolition House Beaumont Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6SN England on 27 May 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN on 12 April 2013 | |
12 Apr 2013 | CH01 | Director's details changed for Mr Andrew Verity on 8 April 2013 | |
11 Apr 2013 | CH03 | Secretary's details changed for Mr Andrew Verity on 8 April 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2012 | TM01 | Termination of appointment of David Gauja as a director | |
19 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Andrew Verity on 9 April 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Oct 2009 | CH01 | Director's details changed for David Taisto Gauja on 4 September 2009 | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Apr 2009 | 363a | Return made up to 09/04/09; full list of members |