Advanced company searchLink opens in new window

WITHERS TRUST CORPORATION LIMITED

Company number 03697358

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)
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
  • GBP 250,000
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 250,000
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