Advanced company searchLink opens in new window

W F (TRUSTEES) LIMITED

Company number 02035796

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)
06 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Aug 2022 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Rowanmoor House 46 - 50 Castle Street Salisbury Wiltshire SP1 3TS
08 Aug 2022 AD04 Register(s) moved to registered office address Rowanmoor House 46-50 Castle Street Sailsbury SP1 3TS
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
09 Mar 2022 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
03 Feb 2022 PSC07 Cessation of Embark Group Limited as a person with significant control on 31 January 2022
03 Feb 2022 PSC02 Notification of Rowanmoor Group Limited as a person with significant control on 31 January 2022
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
11 Mar 2021 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Mar 2021 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
17 Feb 2021 RP04AP01 Second filing for the appointment of Paul Downing as a director
12 Feb 2021 PSC05 Change of details for Embark Group Limited as a person with significant control on 5 May 2017
09 Feb 2021 PSC05 Change of details for Embark Group Limited as a person with significant control on 15 July 2016
03 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Jun 2020 TM01 Termination of appointment of Wayne Christopher Barlow as a director on 12 June 2020
04 May 2020 AP01 Appointment of Mr Paul Downing as a director on 4 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/21
04 May 2020 TM01 Termination of appointment of David John King as a director on 4 May 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
17 Nov 2019 CH01 Director's details changed for Mr Wayne Christopher Barlow on 8 November 2019
05 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 May 2019 TM01 Termination of appointment of Sarah Jane Nightingale as a director on 9 May 2019