NEW MILTON HISTORICS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-09

View Document

07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

15/12/2315 December 2023 Removal of liquidator by court order

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-14

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2021-03-26

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-03-26

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2022-03-26

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM C/O KEWANS LIMITED 26 TARVER CLOSE ROMSEY SO51 0BH

View Document

10/06/1910 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

12/04/1812 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED CREST PUMPS LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE DASHWOOD / 19/02/2015

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET LUCY DASHWOOD / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET LUCY DASHWOOD / 19/02/2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET LUCY DASHWOOD / 31/01/2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET LUCY DASHWOOD / 31/01/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE DASHWOOD / 31/01/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET LUCY DASHWOOD / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET LUCY DASHWOOD / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE DASHWOOD / 26/11/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS; AMEND

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 366A/252/386/80A/3694 19/02/91

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/02/7320 February 1973 CERTIFICATE OF INCORPORATION

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