Advanced company searchLink opens in new window

THE WILSON MEMORIAL TRUST

Company number 04168010

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)
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Jul 2016 AP01 Appointment of Mr Stephen Michael Bishop as a director on 19 May 2016
11 Apr 2016 AR01 Annual return made up to 26 February 2016 no member list
01 Mar 2016 TM01 Termination of appointment of Colin Michael Davies as a director on 11 February 2016
29 Feb 2016 AP01 Appointment of Doctor Alan Richard Bennett as a director on 11 February 2016
11 Jan 2016 MA Memorandum and Articles of Association
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2016 CC04 Statement of company's objects
04 Jan 2016 CERTNM Company name changed the wilson memorial trust LIMITED\certificate issued on 04/01/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
04 Jan 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-11
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Oct 2015 AP01 Appointment of Mrs Diane Margaret Taylor as a director on 10 September 2015
16 Oct 2015 TM01 Termination of appointment of Mark David Jones as a director on 10 September 2015
06 Mar 2015 AR01 Annual return made up to 26 February 2015 no member list
06 Mar 2015 AD01 Registered office address changed from Hollands Holland Road Steyning West Sussex BN44 3GJ to Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE on 6 March 2015
12 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 26 February 2014 no member list
28 Mar 2014 AD04 Register(s) moved to registered office address
20 Feb 2014 AP01 Appointment of Mr Paul Douglas Brewer as a director
16 Feb 2014 TM01 Termination of appointment of Jonathan Bigg as a director
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
03 Dec 2013 AP01 Appointment of Mrs Nicola Jane Mcivor as a director