NEVINS LIMITED

Company Documents

DateDescription
02/09/112 September 2011 FORMS B AND Z TO CONVERT TO I & PS

View Document

02/09/112 September 2011 REGISTRATION AS FRIENDLY SOCIETY

View Document

02/09/112 September 2011 CONVERT TO I & PS 17/06/2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STEVEN CLIVE BAILEY

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMES

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HURRELL / 01/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMES / 01/08/2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

01/06/101 June 2010 PREVSHO FROM 11/01/2010 TO 02/01/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MCCRACKEN

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR UNITED CO OPERATIVES DIRECTOR 1 LIMITED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: UNITED CO OPERATIVES LTD SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 APPOINTMENT FILING 30/05/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: WOOD HOUSE ETRURIA ROAD STOKE ON TRENT ST1 5NW

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/011 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 22/01/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 23/01/99

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 25/01/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 AUDITOR'S RESIGNATION

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 46 MANOR STREET PEASLEY CROSS ST HELENS MERSEYSIDE WA9 3AU

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 27/01/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 25/01/92

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

07/09/917 September 1991

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 27/01/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

01/09/881 September 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

08/12/878 December 1987 NC INC ALREADY ADJUSTED

View Document

08/12/878 December 1987 £ NC 20000/200000 11/11

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 24/01/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 24/01/86

View Document

18/08/8618 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

20/04/2220 April 1922 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