Advanced company searchLink opens in new window

GREAT WESTERN TRUSTEES LIMITED

Company number 03161093

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)
07 Nov 2016 AP03 Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016 TM02 Termination of appointment of Robert John Welch as a secretary on 22 July 2016
23 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
29 Dec 2015 AA Full accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
19 Dec 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 TM02 Termination of appointment of Paul Lewis as a secretary
08 Jul 2014 AP03 Appointment of Mr Robert John Welch as a secretary
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
04 Jan 2014 AA Full accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Apr 2012 AP01 Appointment of Mr Andrew Mark James as a director
19 Apr 2012 TM01 Termination of appointment of Nicholas Chevis as a director
27 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Aug 2011 AP03 Appointment of Mr Paul Michael Lewis as a secretary
03 Aug 2011 TM02 Termination of appointment of Sidney Barrie as a secretary
28 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Nov 2009 CH01 Director's details changed for David Clement Gausby on 27 October 2009
13 Nov 2009 CH03 Secretary's details changed for Sidney Barrie on 12 October 2009
12 Nov 2009 CH01 Director's details changed for Nicholas Keith Chevis on 12 October 2009