CVE TRUSTEE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/01/243 January 2024 Change of details for Smiths Group Plc as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Secretary's details changed for Miss Laura Struan Macandrews on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

25/10/2325 October 2023 Appointment of Mr Simon Powell as a director on 2023-10-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/06/231 June 2023 Cessation of Smiths Medical Distribution Limited as a person with significant control on 2020-05-13

View Document

06/03/236 March 2023 Appointment of David Birtwistle as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Shaun Patrick Kilcoyne as a director on 2023-02-28

View Document

03/03/233 March 2023 Registered office address changed from C/O Smiths Pensions Limited 54 Hagley Road Edgbaston Birmingham B16 8PE to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 2023-03-03

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of John Michael Mills as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Matthew Whyte as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 PREVEXT FROM 05/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN WHALLEY

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR SHAUN PATRICK KILCOYNE

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAMS

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL ABRAMS

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 15/04/09 FULL LIST AMEND

View Document

06/07/156 July 2015 15/04/08 FULL LIST AMEND

View Document

16/06/1516 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 15/04/12 FULL LIST AMEND

View Document

26/05/1526 May 2015 15/04/10 FULL LIST AMEND

View Document

26/05/1526 May 2015 15/04/11 FULL LIST AMEND

View Document

26/05/1526 May 2015 15/04/13 FULL LIST AMEND

View Document

26/05/1526 May 2015 15/04/14 FULL LIST AMEND

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED ALLAN WHALLEY

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, SMITHS PENSIONS LIMITED 54 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8FE

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, C/O SMITHS PENSIONS LIMITED, 15TH FLOOR NO 1 HAGLEY ROAD, EDGBASTON BIRMINGHAM, B16 8TG

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DONALD ANDREW ROBERTSON BROAD

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WARREN

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONALD ABRAMS / 14/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DONALD ABRAMS / 14/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWARD WARREN / 14/04/2010

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MICHAEL DONALD ABRAMS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LILLYCROP

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: C/O SMITHS PENSIONS LIMITED, NO 3 BROADWAY, BROAD STREET, BIRMINGHAM B15 1BQ

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 S366A DISP HOLDING AGM 16/07/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

30/10/9630 October 1996 EXEMPTION FROM APPOINTING AUDITORS 15/10/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/11/941 November 1994 Full accounts made up to 1994-04-05

View Document

29/04/9429 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

09/01/949 January 1994 Full accounts made up to 1993-04-05

View Document

06/05/936 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9231 July 1992 Memorandum and Articles of Association

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 Resolutions

View Document

31/07/9231 July 1992 ALTER MEM AND ARTS 16/07/92

View Document

31/07/9231 July 1992 SECRETARY RESIGNED

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED ALNERY NO. 1187 LIMITED CERTIFICATE ISSUED ON 17/07/92

View Document

17/07/9217 July 1992 Certificate of change of name

View Document

15/04/9215 April 1992 Incorporation

View Document

15/04/9215 April 1992 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