THE TYNE AND TWEED PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/03/1422 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 3 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2EW ENGLAND

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 23 ASHKIRK WAY SEATON DELAVAL NORTHUMBERLAND NE25 0JT ENGLAND

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED THE TWEED PROJECT COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 21/03/12

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS LYNNE JACQUELINE FLOCKHART

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR GEORGE PAUL WAFER

View Document

17/03/1217 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERNIE NOLAN

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 151 HIGH VIEW NORTH WALLSEND TYNE AND WEAR NE28 9LG ENGLAND

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 23 ASHKIRK WAY SEATON DELAVAL NORTHUMBERLAND NE25 0JT ENGLAND

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART IRELAND / 01/04/2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 23 ASHKIRK WAY SEATON DELAVAL TYNE AND WEAR NE25 0JT

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID STUART IRELAND / 01/04/2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ERNIE NOLAN

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROLANDE NOLAN

View Document

27/07/1027 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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