- Company Overview for WYRE RIVER TRUST (08008486)
- Filing history for WYRE RIVER TRUST (08008486)
- People for WYRE RIVER TRUST (08008486)
- More for WYRE RIVER TRUST (08008486)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
19 Feb 2024 | TM01 | Termination of appointment of Derek Stephen Ainscough as a director on 31 December 2023 | |
09 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | AP01 | Appointment of Jean Wilson as a director on 25 September 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Ian Henry Thynne Roberts as a director on 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
05 May 2022 | CH01 | Director's details changed for Mr Derek Stephen Ainscough on 1 August 2021 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | AP01 | Appointment of Dr Andrew Martin Folkard as a director on 10 November 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
13 May 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from Factors House Back Lane Higher Whitley Warrington Cheshire WA4 4PX to 40 Hoghton Street Southport PR9 0PQ on 8 February 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Graeme Cook as a director on 10 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Roger Gray Jones as a director on 10 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |