Advanced company searchLink opens in new window

WILL & TRUST SERVICES LTD

Company number 05953607

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)
17 Dec 2012 AD01 Registered office address changed from Notreve Grovefields Leegomery Telford Shropshire TF1 6YL England on 17 December 2012
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
17 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
28 Nov 2010 AD01 Registered office address changed from Notreue Grovefields Leegomery Telford Shropshire TF1 6YL on 28 November 2010
10 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Terrence Le Long on 1 November 2009
10 Sep 2009 288a Director appointed terrence le long
10 Sep 2009 288b Appointment terminated director john levick
10 Sep 2009 287 Registered office changed on 10/09/2009 from 2 woodside mews clayton wood close, west park leeds west yorkshire LS16 6QE
21 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 288b Appointment terminated secretary elizabeth fisher
07 Oct 2008 363a Return made up to 03/10/08; full list of members
07 Oct 2008 288b Appointment terminated secretary john levick
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 288a Secretary appointed elizabeth elaine fisher
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Oct 2007 363a Return made up to 03/10/07; full list of members
25 Jun 2007 225 Accounting reference date shortened from 31/10/07 to 31/03/07
23 Mar 2007 288b Director resigned
21 Nov 2006 288c Secretary's particulars changed;director's particulars changed
21 Nov 2006 288c Secretary's particulars changed;director's particulars changed