Advanced company searchLink opens in new window

NEPIA TRUST COMPANY LIMITED

Company number 03225823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2014 AP01 Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014
07 Nov 2014 TM01 Termination of appointment of Christopher James Hilton as a director on 6 November 2014
07 Nov 2014 TM01 Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014
18 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 Jul 2014 CH01 Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009
16 Jun 2014 AA Accounts for a dormant company made up to 20 February 2014
08 Nov 2013 CH03 Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013
08 Nov 2013 CH01 Director's details changed for Mr Alan Andrew Wilson on 4 November 2013
16 Oct 2013 AA Accounts for a dormant company made up to 20 February 2013
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 20 February 2012
10 Aug 2011 AA Accounts for a dormant company made up to 20 February 2011
12 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
21 Mar 2011 AD01 Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011
18 Mar 2011 AD01 Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011
25 Oct 2010 AA Accounts for a dormant company made up to 20 February 2010
19 Oct 2010 ANNOTATION Rectified form TM01 was removed from the public register on 16/12/2010 as it was invalid or ineffective.
19 Oct 2010 ANNOTATION Rectified form AP01 was removed from the public register on 16/12/2010 as it was invalid or ineffective.
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Christopher James Hilton on 11 July 2010
09 Dec 2009 AD01 Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009
10 Sep 2009 AA Accounts for a dormant company made up to 20 February 2009
16 Jul 2009 363a Return made up to 11/07/09; full list of members
24 Nov 2008 AA Accounts for a dormant company made up to 20 February 2008