Advanced company searchLink opens in new window

TEES VALLEY TAVERNS LIMITED

Company number 05936184

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)
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Roy Sutton on 1 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Dec 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
22 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Jan 2009 287 Registered office changed on 28/01/2009 from castle wall wine bar 14 horsemarket barnard castle co durham DL12 8LY
27 Jan 2009 363a Return made up to 30/09/08; no change of members
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Jan 2009 288a Secretary appointed sharon shirley sutton
16 Jan 2009 288b Appointment terminated director and secretary stephen james
06 Oct 2008 287 Registered office changed on 06/10/2008 from castle wall wine bar 20 horsemarket barnard castle county durham DL12 8LZ
05 Aug 2008 287 Registered office changed on 05/08/2008 from 3 danes brook court stockton on tees cleveland TS17 0QX
14 May 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Oct 2007 363s Return made up to 15/09/07; full list of members
03 May 2007 287 Registered office changed on 03/05/07 from: martinet house martinet road thornaby on tees stockton on tees cleveland TS17 0NW
22 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2007 395 Particulars of mortgage/charge
23 Oct 2006 288a New secretary appointed
23 Oct 2006 288b Secretary resigned
20 Oct 2006 287 Registered office changed on 20/10/06 from: 3 pheasant close ingleby barwick stockton on tees TS17 0TS
20 Oct 2006 288a New director appointed
15 Sep 2006 NEWINC Incorporation