TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Legacy. 2023-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-28 View Report
Accounts. Legacy. 2023-10-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-28 View Report
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-27 View Report
Officers. Change date: 2023-08-23. Officer name: Mrs Elizabeth Marie-Claire Law. 2023-09-06 View Report
Officers. Officer name: Mrs Elizabeth Marie-Claire Law. Appointment date: 2022-12-31. 2023-01-12 View Report
Officers. Termination date: 2022-12-31. Officer name: Dermot Michael Russell. 2023-01-12 View Report
Officers. Termination date: 2022-12-31. Officer name: Dermot Michael Russell. 2023-01-12 View Report
Officers. Appointment date: 2022-12-31. Officer name: Mrs Elizabeth Marie-Claire Law. 2023-01-12 View Report
Mortgage. Charge number: 001667710011. 2022-12-13 View Report
Mortgage. Charge creation date: 2022-12-08. Charge number: 001667710012. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Accounts. Accounts type full. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Accounts type full. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type full. 2020-06-10 View Report
Mortgage. Charge number: 10. 2020-01-27 View Report
Mortgage. Charge number: 001667710011. Charge creation date: 2020-01-17. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-01-25 View Report
Accounts. Accounts type full. 2018-06-26 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Accounts. Accounts type full. 2017-06-29 View Report
Officers. Termination date: 2017-04-04. Officer name: David John Robinson. 2017-04-10 View Report
Officers. Officer name: Mr Jeremy Mark Hopkinson. Appointment date: 2017-04-04. 2017-04-07 View Report
Officers. Officer name: Mr Johannes Franciscus Calje. Appointment date: 2017-04-04. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type full. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type full. 2015-05-17 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type full. 2014-08-16 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type full. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Accounts. Made up date. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type full. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Accounts. Accounts type full. 2010-04-01 View Report
Accounts. Change account reference date company current extended. 2010-02-11 View Report
Accounts. Accounts type full. 2009-04-13 View Report
Annual return. Legacy. 2009-04-07 View Report
Officers. Description: Secretary appointed dermot michael russell. 2008-10-09 View Report
Officers. Description: Appointment terminated secretary sarah lenegan. 2008-10-08 View Report