Advanced company searchLink opens in new window

BARNETT WADDINGHAM TRUSTEES (1984) LIMITED

Company number 01786826

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)
23 Jun 2020 AP01 Appointment of Miss Laura Louise Derry as a director on 1 June 2020
23 Jun 2020 AP01 Appointment of Mrs Rachel Geary as a director on 1 June 2020
11 Jun 2020 PSC04 Change of details for Mr Andrew Graham Hague as a person with significant control on 28 March 2020
21 Apr 2020 AP01 Appointment of Mr Ian Howard Jones as a director on 23 March 2020
27 Feb 2020 PSC02 Notification of Barnett Waddingham Actuaries and Consultants Limited as a person with significant control on 6 April 2016
06 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
11 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
15 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
24 Dec 2016 MR01 Registration of charge 017868260117, created on 20 December 2016
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 CC04 Statement of company's objects
13 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
20 Oct 2015 MR01 Registration of charge 017868260116, created on 16 October 2015
06 May 2015 CH01 Director's details changed for Mr Christopher Mark Kendall on 24 April 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
16 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
01 Jul 2014 AP01 Appointment of Ms Lisa Anne Mcminn as a director
01 Jul 2014 AP01 Appointment of Mr Christopher Mark Kendall as a director
23 Jun 2014 AD01 Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BW on 23 June 2014