Advanced company searchLink opens in new window

W.H. IRELAND TRUSTEE LIMITED

Company number 03559373

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)
05 Sep 2017 AA Full accounts made up to 30 November 2016
31 Aug 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
25 Nov 2016 AD01 Registered office address changed from 11 st Jamess Square Manchester M2 6WH to 24 Martin Lane Martin Lane London EC4R 0DR on 25 November 2016
07 Sep 2016 AA Full accounts made up to 30 November 2015
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
19 Oct 2015 AD02 Register inspection address has been changed from 24 Martin Lane London EC4R 0DR England to 24 Martin Lane London EC4R 0DR
19 Oct 2015 AD02 Register inspection address has been changed from C/O Wh Ireland 11 st. James's Square Manchester M2 6WH England to 24 Martin Lane London EC4R 0DR
16 Oct 2015 TM01 Termination of appointment of Thomas Malcolm Hatton as a director on 31 July 2015
26 Jun 2015 AP01 Appointment of Mr Daniel James Cowland as a director on 25 June 2015
26 Jun 2015 AP01 Appointment of Mr Richard William Killingbeck as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of Roy Anthony Edwards as a director on 25 June 2015
17 Jun 2015 AA Full accounts made up to 30 November 2014
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
03 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
04 Apr 2014 AP01 Appointment of Miss Katy Louise Mitchell as a director
04 Apr 2014 AP03 Appointment of Miss Katy Louise Mitchell as a secretary
04 Apr 2014 TM01 Termination of appointment of Daniel Bate as a director
04 Apr 2014 TM02 Termination of appointment of Daniel Bate as a secretary
25 Mar 2014 AA Full accounts made up to 30 November 2013
04 Mar 2014 AP01 Appointment of Mr Roy Anthony Edwards as a director
03 Mar 2014 TM01 Termination of appointment of Alan Kershaw as a director
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
26 Apr 2013 AA Full accounts made up to 30 November 2012
22 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders