Advanced company searchLink opens in new window

WARMINSTER PRESERVATION TRUST LIMITED

Company number 02161087

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)
24 Aug 2018 AP01 Appointment of Mr Robert Alistair Fryer as a director on 23 August 2018
24 Aug 2018 AP01 Appointment of Mrs Hilary Doria Jackson as a director on 23 August 2018
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
23 May 2017 MR04 Satisfaction of charge 1 in full
23 May 2017 MR04 Satisfaction of charge 2 in full
23 May 2017 MR04 Satisfaction of charge 3 in full
07 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Margaret Broughton as a director on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Lucinda Marie Phillips as a director on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of John Parker as a director on 15 February 2017
07 Oct 2016 AD01 Registered office address changed from Middleton & Upsall East Gate House 94 East Street Warminster Wiltshire BA12 9BG to 1B Church Street Warminster BA12 8PG on 7 October 2016
04 Jul 2016 AA Full accounts made up to 30 September 2015
31 May 2016 AP01 Appointment of Mrs Lucinda Marie Phillips as a director on 27 March 2011
27 May 2016 AR01 Annual return made up to 29 March 2016 no member list
27 May 2016 TM01 Termination of appointment of Rosemary Reynolds as a director on 10 March 2014
27 May 2016 AP01 Appointment of Mrs Rosemary Reynolds as a director on 10 March 2014
27 May 2016 AP01 Appointment of Mr John Acton as a director on 21 January 2016
27 May 2016 TM01 Termination of appointment of Elisabeth Audrey Collyns as a director on 20 July 2015
08 Apr 2016 TM01 Termination of appointment of David Graham Carter as a director on 19 October 2015
17 Apr 2015 AA Full accounts made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 29 March 2015 no member list
25 Apr 2014 TM01 Termination of appointment of a director
25 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013