Advanced company searchLink opens in new window

THE LINK TEES VALLEY LTD

Company number 09687965

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)
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 TM01 Termination of appointment of Caroline Jane Parnell as a director on 22 September 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
10 Aug 2020 AP01 Appointment of Ms Deborah Mcgargle as a director on 21 January 2020
10 Aug 2020 TM01 Termination of appointment of Roderick Morris as a director on 1 April 2020
20 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 AP01 Appointment of Mrs Julianne Mai Wright as a director on 14 October 2019
14 Oct 2019 AP01 Appointment of Mrs Barbara Shaw as a director on 14 October 2019
22 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from 45 Station Road Redcar TS10 1DT England to The Palace Hub Esplanade Redcar TS10 3AE on 24 June 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CH01 Director's details changed for Mrs Christine Blinkhorn on 25 July 2018
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 Jun 2018 TM01 Termination of appointment of Sandra Goodenough as a director on 14 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
06 Jun 2017 AP01 Appointment of Mrs Caroline Jane Parnell as a director on 24 May 2017
24 May 2017 AP01 Appointment of Ms Sandra Goodenough as a director on 25 April 2017
22 May 2017 TM01 Termination of appointment of Peter George Medd as a director on 4 May 2017
22 May 2017 TM02 Termination of appointment of Pamela Anne Butcher as a secretary on 19 April 2017
31 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
28 Sep 2016 AP01 Appointment of Mr Richard Mark Dowson as a director on 27 September 2016
01 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates