Advanced company searchLink opens in new window

WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)

Company number 00350808

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)
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
18 Jun 2020 AP01 Appointment of Mr Peter Raymond Webb as a director on 16 June 2020
15 Jun 2020 CH01 Director's details changed for Mr Aldo Ierubino on 4 June 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 May 2020 AP01 Appointment of Mrs Lorena Jane Hodgson as a director on 2 May 2020
03 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
09 Oct 2019 AP01 Appointment of Mrs Susanah Louise Farmer as a director on 7 October 2019
09 Oct 2019 TM01 Termination of appointment of Dorothy Ann Papworth as a director on 7 October 2019
09 Oct 2019 TM01 Termination of appointment of Richard Anthony Johnson as a director on 7 October 2019
01 Oct 2019 TM01 Termination of appointment of James Alan William Cook as a director on 19 September 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 AP01 Appointment of Mr Robert Malcolm James Williams as a director on 18 July 2019
05 Aug 2019 AP01 Appointment of Mr James Alan William Cook as a director on 18 July 2019
14 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Paul Edward Eden on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Richard Anthony Johnson on 14 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CH01 Director's details changed for Mr Richard Anthony Johnson on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Paul Edward Eden on 7 November 2018
23 Mar 2018 AD01 Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 23 March 2018
06 Nov 2017 CH01 Director's details changed for Dr Judith Mary Upton on 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
03 Nov 2017 CH01 Director's details changed for Mr Aldo Ibrubino on 3 November 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017