Advanced company searchLink opens in new window

WAKEFIELD HOSPICE TRADING LIMITED

Company number 02768457

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 Feb 2020 TM02 Termination of appointment of Ruth Margaret Hardill as a secretary on 31 December 2019
04 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Nov 2019 AP01 Appointment of Mr David John Martindale as a director on 4 November 2019
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of David James Barker as a director on 25 March 2019
04 Jan 2019 TM01 Termination of appointment of Terry Evison Elms as a director on 31 December 2018
28 Nov 2018 AA Accounts for a small company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
13 Dec 2017 AP01 Appointment of Mr David James Barker as a director on 27 November 2017
24 Nov 2017 AA Accounts for a small company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
11 Apr 2017 TM01 Termination of appointment of John Michael Parton as a director on 20 February 2017
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
26 Apr 2016 TM01 Termination of appointment of Julian Sanderson Gill as a director on 4 April 2016
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
04 Jan 2016 AP01 Appointment of Mr Guy William Cattell as a director on 21 December 2015
30 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
24 Dec 2014 TM01 Termination of appointment of Mary Gaskell as a director on 15 December 2014
22 Oct 2014 AA Accounts for a small company made up to 31 March 2014
03 Oct 2014 ANNOTATION Rectified The AP01 was removed from the public register on 21/11/2014 as it was invalid or ineffective
03 Oct 2014 AP03 Appointment of Mrs Ruth Margaret Hardill as a secretary on 23 September 2014
03 Oct 2014 TM02 Termination of appointment of Julian Sanderson Gill as a secretary on 23 September 2014
03 Oct 2014 TM01 Termination of appointment of Keith Jones as a director on 20 May 2014
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2