NEWMOND EMPLOYEES TRUSTEES LIMITED

Brooks House Brooks House, Warwick, CV34 4LL, Warwickshire
StatusLIQUIDATION
Company No.03283245
CategoryPrivate Limited Company
Incorporated25 Nov 1996
Age27 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEWMOND EMPLOYEES TRUSTEES LIMITED is an liquidation private limited company with number 03283245. It was incorporated 27 years, 5 months, 20 days ago, on 25 November 1996. The company address is Brooks House Brooks House, Warwick, CV34 4LL, Warwickshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-29

Officer name: Mrs Vikki Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-06

Officer name: Tanya Russell

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Boswell

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan-Feie Zwiers

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Mrs Karen Boswell

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-21

Psc name: Baxi Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-28

Officer name: Mrs Tanya Russell

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Dawn Roberts

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Paul Thomas Moss

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Oliver

Appointment date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 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: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 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: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Darling

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcfaull

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan-Feie Zwiers

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: John Mcfaull

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Mr Adrian Egerton Darling

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-27

Officer name: Karen Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Adrian Egerton Darling

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mcfaull

Change date: 2010-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Roberts

Change date: 2010-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director newmond management services LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director newmond administration LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary malcolm stratton

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed john mcfaull

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed adrian egerton darling

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed karen roberts

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL

Documents

View document PDF


Some Companies

APPHOST LTD

16 ROCKLEIGH ROAD,SOUTHAMPTON,SO16 7AR

Number:10319432
Status:ACTIVE
Category:Private Limited Company

BLUEWAY RENOVATIONS LIMITED

40 ANGLESEY DRIVE,STOCKPORT,SK12 1BU

Number:07824555
Status:ACTIVE
Category:Private Limited Company

CPQ ATM LTD

21 SUNDERLAND PLACE,FARNBOROUGH,GU14 7GG

Number:07981879
Status:ACTIVE
Category:Private Limited Company

GRAYS ENGINEERING SERVICES LIMITED

MORTON HOUSE, 9 BEACON COURT,PITSTONE,LU7 9GY

Number:03766793
Status:ACTIVE
Category:Private Limited Company
Number:04154767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MILL RTM LIMITED

CAWLEY HOUSE 149-155,NOTTINGHAM,NG1 7HR

Number:08333272
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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