- Company Overview for WESLEYAN TRUSTEES LIMITED (00629192)
- Filing history for WESLEYAN TRUSTEES LIMITED (00629192)
- People for WESLEYAN TRUSTEES LIMITED (00629192)
- More for WESLEYAN TRUSTEES LIMITED (00629192)
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) |
---|---|---|---|
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jun 2017 | AUD | Auditor's resignation | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Mr Craig William Errington on 3 November 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Samantha Jane Porter as a director on 31 July 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Robert Huelin Green as a director on 31 August 2015 | |
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Timothy Francis Pindar on 1 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Ms Elizabeth Louise Mckenzie on 1 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mrs Samantha Jane Porter on 1 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Craig William Errington on 14 February 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Clive Bridge on 1 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 | |
24 Apr 2015 | CH03 | Secretary's details changed for Mr Doug Bright on 1 April 2015 | |
13 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
10 Jan 2014 | TM02 | Termination of appointment of Joseph Roderick as a secretary | |
10 Jan 2014 | AP03 | Appointment of Mr Doug Bright as a secretary | |
01 Nov 2013 | AP01 | Appointment of Ms Elizabeth Louise Mckenzie as a director | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
02 Nov 2012 | TM01 | Termination of appointment of Michael Lewis as a director |