NXEC TRAINS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Adam David Phillips as a director on 2023-03-10

View Document

20/02/2320 February 2023 Appointment of Mr Simon Callander as a director on 2023-02-20

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

02/12/212 December 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham B5 6DD

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIVERS

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR RICHARD BOWLEY

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM GOLTON

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/115 August 2011 ADOPT ARTICLES 19/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ADAM CHARLES ROBERT GOLTON

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 05/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL CHIVERS / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ANDREW NOEL CHIVERS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'TOOLE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND O'TOOLE / 01/11/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOLDSMITH

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER-FERRIS

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND FRANKS / 23/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 16/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED RICHARD JAMES CARTER-FERRIS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY JENNY CASSON

View Document

03/10/083 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNY CASSON / 27/06/2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PETER TIMOTHY COATES

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 75 DAVIES STREET LONDON W1K 5HT

View Document

26/10/0726 October 2007 £ NC 1000/101000 24/10

View Document

26/10/0726 October 2007 NC INC ALREADY ADJUSTED 24/10/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 COMPANY NAME CHANGED NXW TRAINS LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

09/08/069 August 2006 S366A DISP HOLDING AGM 18/07/06

View Document

28/07/0628 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

14/07/0614 July 2006 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