- 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) |
---|---|---|---|
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
|
|
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
|
|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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 |