Advanced company searchLink opens in new window

WIGTON BATHS TRUST

Company number 08952126

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)
27 Oct 2018 TM01 Termination of appointment of Liz Scott as a director on 16 October 2018
12 Sep 2018 AP01 Appointment of Mr Sonny David Smith as a director on 10 September 2018
12 Sep 2018 CH01 Director's details changed for Ms Susan Dorothy Plaskett on 30 August 2018
12 Sep 2018 TM01 Termination of appointment of Christopher Alan Wills as a director on 10 September 2018
24 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 AP01 Appointment of Ms Susan Dorothy Plaskett as a director on 19 September 2017
27 Sep 2017 AP01 Appointment of Ms Josephine Hedley as a director on 16 September 2017
26 Sep 2017 AD01 Registered office address changed from Wigton Baths Trust Stony Banks Lane Wigton CA7 9GZ United Kingdom to Wigton Baths Trust Stony Banks Lane Wigton Cumbria CA7 9GZ on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from 1 Victoria Place, High Street Wigton CA7 9PJ England to Wigton Baths Trust Stony Banks Lane Wigton CA7 9GZ on 26 September 2017
25 Sep 2017 AP03 Appointment of Ms Josephine Mary Wolloff as a secretary on 11 September 2017
22 Aug 2017 TM01 Termination of appointment of Robin Swindells as a director on 21 August 2017
22 Aug 2017 TM01 Termination of appointment of Anna Swindells as a director on 21 August 2017
22 Aug 2017 TM01 Termination of appointment of John Hawks as a director on 21 August 2017
22 Aug 2017 TM02 Termination of appointment of John Hawks as a secretary on 21 August 2017
11 Jul 2017 AD01 Registered office address changed from Southgate Cuddy Lonning Wigton Cumbria CA5 0AA England to 1 Victoria Place, High Street Wigton CA7 9PJ on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Christopher Alan Wills as a director on 11 June 2017
11 Jul 2017 AP01 Appointment of Ms Josephine Mary Wolloff as a director on 11 June 2017
11 Jul 2017 AP03 Appointment of Mr John Hawks as a secretary on 11 June 2017
11 Jul 2017 TM02 Termination of appointment of Nicholas Robson as a secretary on 11 June 2017
27 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
27 Apr 2017 AP01 Appointment of Mrs Mary Elizabeth Hedley as a director on 25 April 2016
27 Apr 2017 AD01 Registered office address changed from Ellerburn Cuddy Lonning Wigton Cumbria CA7 0AA to Southgate Cuddy Lonning Wigton Cumbria CA5 0AA on 27 April 2017
26 Apr 2017 TM01 Termination of appointment of Alan Clifford Curnuck Pitcher as a director on 20 February 2017
26 Apr 2017 TM01 Termination of appointment of Elizabeth Dawn Allen as a director on 5 April 2017