- Company Overview for WITHERS TRUST CORPORATION LIMITED (03697358)
- Filing history for WITHERS TRUST CORPORATION LIMITED (03697358)
- People for WITHERS TRUST CORPORATION LIMITED (03697358)
- Charges for WITHERS TRUST CORPORATION LIMITED (03697358)
- More for WITHERS TRUST CORPORATION LIMITED (03697358)
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) |
---|---|---|---|
03 Aug 2018 | MR01 | Registration of charge 036973580010, created on 31 July 2018 | |
20 Jun 2018 | AP01 | Appointment of Anthony Paul Hewitt as a director on 6 June 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
09 Jan 2018 | AA | Accounts for a small company made up to 5 April 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Clive Donald Cutbill as a director on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Andrew Charles Terry as a director on 21 December 2017 | |
07 Nov 2017 | MR01 | Registration of charge 036973580009, created on 30 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Murray Hallam as a director on 29 September 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Jeremy Patrick Arnold as a director on 11 May 2017 | |
21 Jul 2017 | AP01 | Appointment of Ms Claire Elizabeth Harris as a director on 6 July 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Filippo Noseda as a director on 15 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Stephen Giles Cooke as a director on 26 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Philip Edward Munro as a director on 12 May 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 5 April 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Penelope Jacqueline Williams on 7 December 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Philip Edward Munro on 28 May 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Miss Judith Margaret Ingham on 26 October 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Anthony John Thompson on 1 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
28 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 |