Advanced company searchLink opens in new window

TYNE AND WEAR BUILDING PRESERVATION TRUST LIMITED

Company number 01444058

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)
01 Feb 2024 TM01 Termination of appointment of Brenda Lilian Clelland as a director on 22 January 2024
03 Jan 2024 AA Full accounts made up to 31 March 2023
15 May 2023 AP01 Appointment of Mr Michael David Firth as a director on 25 January 2023
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 Mar 2023 AP01 Appointment of Ms Katherine Jane Wilson as a director on 25 January 2023
09 Mar 2023 AP01 Appointment of Mr Anthony Michael Wyatt as a director on 25 January 2023
09 Mar 2023 AP01 Appointment of Mr Andrew David Mitchell as a director on 25 January 2023
09 Mar 2023 TM01 Termination of appointment of Ronald Denton Clark as a director on 25 January 2023
09 Mar 2023 TM01 Termination of appointment of John Thompson as a director on 25 January 2023
30 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 CC04 Statement of company's objects
06 Jan 2023 AA Full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Apr 2022 TM01 Termination of appointment of Florence Ariel Pilgrim Spaven as a director on 28 April 2022
29 Apr 2022 TM01 Termination of appointment of John Michael Daniels as a director on 28 April 2022
13 Apr 2022 MR01 Registration of charge 014440580009, created on 30 March 2022
15 Feb 2022 MR01 Registration of charge 014440580008, created on 14 February 2022
04 Jan 2022 AA Full accounts made up to 31 March 2021
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
14 May 2021 AD02 Register inspection address has been changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to John Marley Lodge Muscott Grove Newcastle upon Tyne NE15 6TT
12 Mar 2021 AP01 Appointment of Mrs Florence Ariel Pilgrim Spaven as a director on 26 January 2021
05 Jan 2021 AA Full accounts made up to 31 March 2020