PROBATE WILLS AND TRUST SERVICES LTD
Company number 10732401
- Company Overview for PROBATE WILLS AND TRUST SERVICES LTD (10732401)
- Filing history for PROBATE WILLS AND TRUST SERVICES LTD (10732401)
- People for PROBATE WILLS AND TRUST SERVICES LTD (10732401)
- More for PROBATE WILLS AND TRUST SERVICES LTD (10732401)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | TM01 | Termination of appointment of Michael Stephen Lester as a director on 14 May 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
23 Feb 2024 | PSC07 | Cessation of Michael Stephen Lester as a person with significant control on 18 December 2023 | |
23 Feb 2024 | PSC04 | Change of details for Mr Martin Gareth Brunt as a person with significant control on 18 December 2023 | |
23 Feb 2024 | PSC07 | Cessation of Edward William Bell as a person with significant control on 7 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Edward William Bell as a director on 7 February 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | TM01 | Termination of appointment of Steven Ian Smith as a director on 14 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
23 Mar 2021 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 Mar 2021 | PSC01 | Notification of Martin Gareth Brunt as a person with significant control on 1 September 2020 | |
11 Mar 2021 | PSC01 | Notification of Michael Stephen Lester as a person with significant control on 1 September 2020 | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
23 Nov 2020 | AD01 | Registered office address changed from Dickins House 15 West Borough Wimborne Minster Dorset BH21 1LT England to 7-8 Church Street Wimborne Dorset BH21 1JH on 23 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 7-8 Church Street Wimborne Dorset ME8 6HD England to Dickins House 15 West Borough Wimborne Minster Dorset BH21 1LT on 16 November 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Steven Ian Smith as a secretary on 28 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Thomas House High Street Menai Bridge LL59 5EF Wales to 7-8 Church Street Wimborne Dorset ME8 6HD on 28 October 2020 | |
28 Oct 2020 | AD05 | Change the registered office situation from Wales to England/Wales | |
07 Oct 2020 | PSC01 | Notification of Edward William Bell as a person with significant control on 1 August 2020 |