Advanced company searchLink opens in new window

THE EVANGELICAL TRUST LIMITED

Company number 00253587

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)
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
14 Nov 2016 AA Full accounts made up to 5 April 2016
17 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
21 Nov 2015 AA Full accounts made up to 5 April 2015
07 Sep 2015 AD02 Register inspection address has been changed from C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ to C/O John Downing 14 on Hill Swanland North Ferriby East Yorkshire HU14 3NQ
04 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Mr John Downing 14 on Hill Swanland Hull East Yorkshire HU14 3NQ
04 Aug 2015 AP01 Appointment of Mr Gregory Robert Weston as a director on 11 October 2013
  • ANNOTATION Part Rectified the appointment date for the director on the AP01 was removed from the public register on 17/02/2016 as it was invalid or ineffective
23 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
16 Oct 2014 AA Full accounts made up to 5 April 2014
30 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 AP01 Appointment of Mr Gregory Robert Weston as a director
19 Nov 2013 AA Full accounts made up to 5 April 2013
20 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
26 Oct 2012 AA Full accounts made up to 5 April 2012
16 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Katy Willis as a director
13 Oct 2011 AA Full accounts made up to 5 April 2011
26 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Mr John Clifford Downing on 18 April 2011
26 Apr 2011 AD04 Register(s) moved to registered office address
11 Oct 2010 AA Full accounts made up to 5 April 2010
07 May 2010 AD01 Registered office address changed from St Barnabus Church Office Main Street Swanland North Ferriby East Yorkshire HU14 3QP on 7 May 2010
06 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
06 May 2010 AD03 Register(s) moved to registered inspection location
06 May 2010 AD02 Register inspection address has been changed