NEWPORT EXECUTOR AND TRUSTEE COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KEMP / 17/03/2016

View Document

05/02/165 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KEMP / 15/01/2016

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KEMP / 01/10/2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KEMP / 15/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA EVANS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR MICHAEL CHARLES KEMP

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLOTTE DANCE

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE DANCE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE KEMP / 29/03/2007

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM ESTATE OFFICE, 5 WEST HILL ASPLEY GUISE MILTON KEYNES MK17 8DP

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MRS CHARLOTTE BARBARA DANCE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL KEMP

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KEMP

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEMP / 13/02/2007

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EVANS / 29/03/2007

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/03/0624 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: OLD THATCH WOBURN LANE, ASPLEY GUISE MILTON KEYNES MK17 8JR

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 £ NC 100/75000 16/09/

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: POWAGE HOUSE ASPLEY GUISE MILTON KEYNES BUCKINGHAMSHIRE MK17 8HF

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: BRIDGE GARAGE GODINTON ROAD ASHFORD KENT TN23 1ES

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

21/08/9321 August 1993 EXEMPTION FROM APPOINTING AUDITORS 18/08/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/929 December 1992 ADOPT MEM AND ARTS 03/12/92

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 COMPANY NAME CHANGED C.S.D. SCREEN PRINTERS LIMITED CERTIFICATE ISSUED ON 25/09/92

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: POWAGE HOUSE ASPLEY GUISE MILTON KEYNES MK17 8HF

View Document

01/02/921 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 EXEMPTION FROM APPOINTING AUDITORS 05/02/91

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 S252 DISP LAYING ACC 05/04/91

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: CHURCH STREET ASPLEY GUISE MILTON KEYNES MK17 8HF

View Document

18/04/9018 April 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

05/06/865 June 1986 RETURN MADE UP TO 14/01/85; FULL LIST OF MEMBERS

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