Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-02-03 |
delete source_ip 109.104.118.251 |
2023-02-03 |
insert source_ip 63.33.98.204 |
2023-02-03 |
update robots_txt_status www.northteesltd.com: 200 => 404 |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEASDALE |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TEASDALE / 03/03/2021 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-23 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-23 |
update statutory_documents DIRECTOR APPOINTED MISS AMY ROSE HUNTER |
2020-03-23 |
update statutory_documents DIRECTOR APPOINTED MISS SALLY EMMA HUNTER |
2020-03-23 |
update statutory_documents DIRECTOR APPOINTED MR TOMAS IAN HUNTER |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-08-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-07-16 |
update statutory_documents ALTER ARTICLES 22/03/2019 |
2019-05-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN TEASDALE |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-05-10 |
update num_mort_outstanding 1 => 0 |
2018-05-10 |
update num_mort_satisfied 1 => 2 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-04-27 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-02-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
update statutory_documents ALTER ARTICLES 28/09/2016 |
2016-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FLINTOFT |
2016-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-11 |
update statutory_documents 01/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2016-02-11 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2016-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-06-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-06-08 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-05-11 |
update statutory_documents 01/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2015-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2015-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-11-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-05-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-05-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-04-02 |
update statutory_documents 01/03/14 FULL LIST |
2014-02-07 |
insert company_previous_name IMPETUS RECLAMATION LIMITED |
2014-02-07 |
update name IMPETUS RECLAMATION LIMITED => NORTH TEES LIMITED |
2014-01-06 |
update statutory_documents COMPANY NAME CHANGED IMPETUS RECLAMATION LIMITED
CERTIFICATE ISSUED ON 06/01/14 |
2014-01-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-26 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-26 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update num_mort_outstanding 2 => 1 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-21 |
update company_status Active - Proposal to Strike off => Active |
2013-05-10 |
update statutory_documents 01/03/13 FULL LIST |
2013-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 31/01/2013 |
2012-08-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-06-28 |
update statutory_documents SECOND FILING WITH MUD 01/03/12 FOR FORM AR01 |
2012-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 22/07/2011 |
2012-04-13 |
update statutory_documents ALTER ARTICLES 18/03/2011 |
2012-03-20 |
update statutory_documents 01/03/12 FULL LIST |
2011-05-09 |
update statutory_documents 01/03/11 FULL LIST |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
C/O ENDEAVOUR PARTNERSHIP LLP
WESTMINSTER ST. MARKS COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP |
2011-04-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED OSBORNE SECRETARIES LIMITED |
2011-04-11 |
update statutory_documents ALTER ARTICLES 18/03/2011 |
2011-04-11 |
update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 100 |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LTD |
2011-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE HUNTER / 29/07/2010 |
2010-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2010 FROM
C/O THE ENDEAVOUR PARTNERSHIP
WESTMINSTER
ST MARKS COURT TEESDALE
STOCKTON ON TEES
TS17 6QP |
2010-03-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009 |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 04/02/2009 |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 17/02/2009 |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
21/09/07 |
2007-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
C/O ANDERSON BARROWCLIFF
WATERLOO HOUSE
TEESDALE SOUTH
THORNABY ON TEES TS17 6SA |
2005-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
2005-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents SECRETARY RESIGNED |
2005-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |