NFU MUTUAL INVESTMENT SERVICES LIMITED

Tiddington Road Tiddington Road, Warwickshire, CV37 7BJ
StatusACTIVE
Company No.01860029
CategoryPrivate Limited Company
Incorporated01 Nov 1984
Age39 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

NFU MUTUAL INVESTMENT SERVICES LIMITED is an active private limited company with number 01860029. It was incorporated 39 years, 7 months, 19 days ago, on 01 November 1984. The company address is Tiddington Road Tiddington Road, Warwickshire, CV37 7BJ.



Company Fillings

Appoint person secretary company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-01

Officer name: Sian Elizabeth Johns

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-30

Officer name: James Damian Creechan

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Kate Judd

Change date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Amanda Catherine Mason

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Nigel David Bryan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Judd

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-13

Officer name: Jonathan Priestley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Kim Arif

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Catherine Mason

Appointment date: 2016-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Angus Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Glover

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wood

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Damian Creechan

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Kim Arif

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Dumbreck Wood

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cummins

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / angus paterson / 04/09/2008

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; no change of members

Documents

View document PDF

Resolution

Date: 31 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF


Some Companies

ARISTOCRAT (OCR) LTD

COUNTY HOUSE,LONDON,N3 1LH

Number:10873885
Status:ACTIVE
Category:Private Limited Company

ARMLEE NURSERIES LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:11277654
Status:ACTIVE
Category:Private Limited Company

JM GLOBAL MARINE LIMITED

1A ADELAIDE PLACE,DUNDEE,DD3 6LF

Number:SC408023
Status:ACTIVE
Category:Private Limited Company

MONZY'S FIRM LTD

44 LEXDEN DRIVE,ROMFORD,RM6 4TJ

Number:11459619
Status:ACTIVE
Category:Private Limited Company

PRO REPAIR LIMITED

2ND FLOOR JUBILEE HOUSE,RIPLEY,DE5 3DJ

Number:08231754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANMOOR HEART HEALTH (CONSULTING) LTD

HIGHER TRENEDDEN,LOOE,PL13 2QE

Number:08243296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source