Advanced company searchLink opens in new window

VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY

Company number 00965743

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 Apr 2024 TM01 Termination of appointment of Simon Richard Benedict Heald as a director on 16 April 2024
08 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
22 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
22 Jan 2021 CH01 Director's details changed for Mr Gareth John Edwards on 12 January 2021
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director ratified and approved 06/10/2020
06 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
06 Oct 2020 AP01 Appointment of Mrs Michelle Dawn Rose as a director on 6 October 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointment approved 12/05/2020
18 May 2020 AP01 Appointment of Ms Kathryn Ann Halliday as a director on 12 May 2020
26 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
30 Jul 2019 CH01 Director's details changed for Mr Gareth John Edwards on 19 December 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
28 Jul 2017 CH01 Director's details changed for Mr Gareth John Edwards on 26 July 2017
02 Feb 2017 CH01 Director's details changed for Simon Richard Benedict Heald on 9 November 2015
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
04 May 2016 CH01 Director's details changed for Nigel Robert Puddicombe on 8 April 2016
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
01 Dec 2015 AP01 Appointment of Mr Gareth John Edwards as a director on 1 December 2015
30 Nov 2015 TM01 Termination of appointment of Gary Edward Philpott as a director on 30 November 2015
23 Oct 2015 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA on 23 October 2015
16 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
30 Jun 2015 CH01 Director's details changed for Nigel Robert Puddicombe on 24 June 2015
26 May 2015 CH01 Director's details changed for Simon Richard Benedict Heald on 26 May 2015