NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Martin Parker as a secretary on 2021-10-08

View Document

11/10/2111 October 2021 Appointment of Mr Richard William Peter Somerville as a director on 2021-10-07

View Document

11/10/2111 October 2021 Termination of appointment of Martin Parker as a director on 2021-10-08

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 29/06/2016

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 SAIL ADDRESS CREATED

View Document

09/10/159 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEGRE

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MARTIN PARKER

View Document

09/12/149 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA ALSOP

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDRE BERNARD NEGRE / 29/11/2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR AUSTEN BROWN

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BALLS

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA FREW

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA MARGARET FREW / 01/02/2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PARKER / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GORDON BALLS / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDRE BERNARD NEGRE / 01/02/2011

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDRE BERNARD NEGRE / 13/09/2010

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERT

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR ALASTAIR GORDON BALLS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR JOHN ARTHUR CUTHBERT

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED JOANNA KATE ALSOP

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN BROWN / 18/08/2008

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 13/09/01; NO CHANGE OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: NORTHUMBRIA HOUSE REGENT CENTRE GOSFORTH NEWCASTLE-UPON-TYNE NE3 3PX

View Document

20/10/0020 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 ALTERARTICLES21/03/00

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/11/972 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 07/03/97

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/07/9030 July 1990 S 366A,S 252 20/07/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 EXEMPTION FROM APPOINTING AUDITORS 22/06/90

View Document

25/07/9025 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 ADOPT MEM AND ARTS 260989

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/891 September 1989 COMPANY NAME CHANGED INTERCEDE 688 LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

23/12/8823 December 1988 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