TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

19/03/2519 March 2025 Termination of appointment of Jeremy Mark Hopkinson as a director on 2025-03-05

View Document

19/03/2519 March 2025 Appointment of Mr Paul Andrew Foreman as a director on 2025-03-05

View Document

19/03/2519 March 2025 Termination of appointment of Elizabeth Marie-Claire Law as a secretary on 2025-03-05

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/09/2327 September 2023

View Document

06/09/236 September 2023 Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a secretary on 2022-12-31

View Document

13/12/2213 December 2022 Satisfaction of charge 001667710011 in full

View Document

13/12/2213 December 2022 Registration of charge 001667710012, created on 2022-12-08

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JEREMY MARK HOPKINSON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY APPOINTED DERMOT MICHAEL RUSSELL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 AUDITOR'S RESIGNATION

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 17/27 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0130 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 S386 DIS APP AUDS 10/10/96

View Document

25/10/9625 October 1996 S80A AUTH TO ALLOT SEC 10/10/96

View Document

25/10/9625 October 1996 S369(4) SHT NOTICE MEET 10/10/96

View Document

25/10/9625 October 1996 S252 DISP LAYING ACC 10/10/96

View Document

25/10/9625 October 1996 S366A DISP HOLDING AGM 10/10/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

09/06/959 June 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9213 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

07/02/927 February 1992 AUDITOR'S RESIGNATION

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 13/14 BRIDGE STREET EAST MIDDLESBROUGH TS2 1NS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/88

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 ALTER MEM AND ARTS 230988

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED TEES PILOT CUTTERS COMPANY LIMIT ED CERTIFICATE ISSUED ON 15/11/88

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8822 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED

View Document

26/09/8626 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8626 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/8628 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/866 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8620 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/866 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/2023 April 1920 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company