About

Registered Number: 00765510
Date of Incorporation: 26/06/1963 (61 years and 10 months ago)
Company Status: Active
Registered Address: 61 Harpur Street, Bedford, Bedfordshire, MK40 2SR

 

Based in Bedford, Newport Executor & Trustee Company Ltd was founded on 26 June 1963, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 31 August 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 02 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
353 - Register of members 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 24 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2006
353 - Register of members 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
RESOLUTIONS - N/A 30 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 01 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 18 January 1996
287 - Change in situation or address of Registered Office 05 October 1995
AA - Annual Accounts 03 July 1995
288 - N/A 05 June 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 08 February 1994
RESOLUTIONS - N/A 21 August 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 03 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1993
RESOLUTIONS - N/A 09 December 1992
MEM/ARTS - N/A 09 December 1992
288 - N/A 22 October 1992
CERTNM - Change of name certificate 24 September 1992
287 - Change in situation or address of Registered Office 17 July 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 01 February 1992
363a - Annual Return 09 May 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
AA - Annual Accounts 18 April 1991
287 - Change in situation or address of Registered Office 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 22 February 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 07 May 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 26 September 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.