- Company Overview for TEES VALLEY TAVERNS LIMITED (05936184)
- Filing history for TEES VALLEY TAVERNS LIMITED (05936184)
- People for TEES VALLEY TAVERNS LIMITED (05936184)
- Charges for TEES VALLEY TAVERNS LIMITED (05936184)
- More for TEES VALLEY TAVERNS LIMITED (05936184)
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
|
|
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 |