Advanced company searchLink opens in new window

TEESSIDE ENERGY TRADING LIMITED

Company number 05308064

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)
26 Jan 2016 TM02 Termination of appointment of Hillary Berger as a secretary on 1 January 2016
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
16 Dec 2015 CH01 Director's details changed for Mr Stephen Riley on 13 August 2015
16 Dec 2015 CH01 Director's details changed for Mr Simon David Pinnell on 13 August 2015
16 Dec 2015 CH01 Director's details changed for Ms Hillary Sue Berger on 13 August 2015
16 Dec 2015 CH03 Secretary's details changed for Ms Hillary Berger on 13 August 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
05 Nov 2013 AP01 Appointment of Mr Simon David Pinnell as a director
05 Nov 2013 AP01 Appointment of Ms Hillary Sue Berger as a director
05 Nov 2013 TM01 Termination of appointment of David Park as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Mar 2013 AD01 Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 21 March 2013
31 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Dec 2012 CH01 Director's details changed for Mr David Park on 1 December 2012
10 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Nov 2011 AP03 Appointment of Ms Hillary Berger as a secretary
07 Nov 2011 TM02 Termination of appointment of David Park as a secretary
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AP01 Appointment of Dr Stephen Riley as a director
04 Apr 2011 TM01 Termination of appointment of Marc Hirt as a director
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend of £688687.27 20/12/2010