TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

11/01/2311 January 2023 Appointment of Miss Jennifer Helen Catherine Rycroft as a director on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Ms Rhiannon Tacye Bearne as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Termination of appointment of David John Langley as a secretary on 2022-11-30

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Termination of appointment of James David Alexander Ramsbotham as a director on 2021-10-11

View Document

05/10/215 October 2021 Appointment of Mr John Mccabe as a director on 2021-10-04

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY / 17/02/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL THE HON. JAMES DAVID ALEXANDER RAMSBOTHAM / 17/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL THE HON. JAMES DAVID ALEXANDER RAMSBOTHAM / 17/02/2017

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LANGLEY / 17/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM AYKLEY HEADS BUSINESS CENTRE AYKLEY HEADS DURHAM DH1 5TS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 SECRETARY APPOINTED MR DAVID JOHN LANGLEY

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCOURT

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES MCCOURT

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY ISOBEL ROBERTSON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST BEAUMONT

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 24/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 S386 DISP APP AUDS 24/09/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: COMMERCE HOUSE EXCHANGE SQUARE MIDDLESBOROUGH CLEVELAND

View Document

15/05/9515 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9516 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9516 January 1995 CHANGE OF NAME 03/01/95

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED EIWN 25 LIMITED CERTIFICATE ISSUED ON 16/01/95

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 SECRETARY RESIGNED

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1NP

View Document

05/12/945 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9423 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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