NMD TRADING COMPANY

Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Andrew Smith as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mrs Esther Smith on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Andrew Smith on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr David Nathanael Smith on 2025-07-24

View Document

21/07/2521 July 2025 NewRegistered office address changed from Unit 1 Atlantic Trading Estate Carrwood Road Chesterfield S41 9QB United Kingdom to C/O Atlantic Pumps Ltd Carrwood Road Chesterfield S41 9QB on 2025-07-21

View Document

16/06/2516 June 2025 NewSatisfaction of charge 050284680002 in full

View Document

24/02/2524 February 2025 Change of details for a person with significant control

View Document

21/02/2521 February 2025 Notification of Nmd Trading Group Ltd as a person with significant control on 2024-10-18

View Document

21/02/2521 February 2025 Notification of Andrew Smith as a person with significant control on 2024-10-18

View Document

10/02/2510 February 2025 Change of details for a person with significant control

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

07/02/257 February 2025 Cessation of Esther Smith as a person with significant control on 2024-10-18

View Document

07/02/257 February 2025 Cessation of David Nathanael Smith as a person with significant control on 2024-10-18

View Document

07/02/257 February 2025 Cessation of Andrew Smith as a person with significant control on 2024-10-18

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Allotment of a new class of shares by an unlimited company

View Document

29/11/2429 November 2024 Allotment of a new class of shares by an unlimited company

View Document

29/11/2429 November 2024 Allotment of a new class of shares by an unlimited company

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Allotment of a new class of shares by an unlimited company

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

26/11/2426 November 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

18/08/2318 August 2023 Registered office address changed from 1 Carrwood Road Chesterfield S41 9QB United Kingdom to Unit 1 Atlantic Trading Estate Carrwood Road Chesterfield S41 9QB on 2023-08-18

View Document

19/07/2319 July 2023 Satisfaction of charge 050284680001 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Timothy James Noakes as a secretary on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for Mr David Nathanael Smith as a person with significant control on 2021-12-01

View Document

19/11/2119 November 2021 Director's details changed for Esther Smith on 2021-10-01

View Document

19/11/2119 November 2021 Director's details changed for Mr David Nathanael Smith on 2021-10-01

View Document

19/11/2119 November 2021 Notification of Esther Smith as a person with significant control on 2021-10-01

View Document

19/11/2119 November 2021 Change of details for Mr David Nathanael Smith as a person with significant control on 2021-10-01

View Document

27/07/2127 July 2021 Registered office address changed from 11 Orgreave Close Sheffield S13 9NP England to 1 Carrwood Road Chesterfield S41 9QB on 2021-07-27

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 9 ORGREAVE CLOSE SHEFFIELD SOUTH YORKSHIRE S13 9NP

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES NOAKES / 15/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 17/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 17/01/2018

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 SECOND FILING WITH MUD 28/01/15 FOR FORM AR01

View Document

01/04/151 April 2015 FRONT-END SCAN DOC

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050284680001

View Document

21/03/1321 March 2013 ALLOT NEW CLASS OF SHARE

View Document

21/03/1321 March 2013 ALTER ARTICLES 05/03/2013

View Document

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 31/01/2012

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/03/2011

View Document

09/02/119 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER SMITH / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NATHANAEL SMITH / 05/02/2010

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information