- Company Overview for THE WILSON MEMORIAL TRUST (04168010)
- Filing history for THE WILSON MEMORIAL TRUST (04168010)
- People for THE WILSON MEMORIAL TRUST (04168010)
- More for THE WILSON MEMORIAL TRUST (04168010)
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 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
20 Dec 2021 | CH01 | Director's details changed for Mrs Diane Margaret Taylor on 15 December 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
14 Dec 2020 | TM01 | Termination of appointment of Nicola Jane Mcivor as a director on 3 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
24 Jan 2020 | TM01 | Termination of appointment of Bob Dennis Schuler as a director on 28 November 2019 | |
24 Jan 2020 | AP01 | Appointment of Frederick Malcolm Garth Staden as a director on 19 July 2018 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
25 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE to Yew Tree Cottage Horsham Road Steyning West Sussex BN44 3LJ on 16 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Stephen Michael Bishop as a director on 2 October 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Paul Douglas Brewer as a director on 23 February 2017 | |
14 Mar 2018 | TM02 | Termination of appointment of Jonathan James Corballis as a secretary on 10 November 2016 | |
14 Mar 2018 | AP01 | Appointment of Dr Sarah Anne Barnard as a director on 4 May 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Jonathan James Corballis as a director on 10 November 2016 |