Advanced company searchLink opens in new window

THE WILBERFORCE TRUST

Company number 04228432

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)
29 Nov 2023 AA Full accounts made up to 31 March 2023
10 Nov 2023 AP01 Appointment of Mr Andrew Knowles as a director on 6 November 2023
06 Nov 2023 AP01 Appointment of Mrs Maria Robinson as a director on 24 October 2023
27 Oct 2023 AP01 Appointment of Mrs Jane Carter as a director on 24 October 2023
27 Oct 2023 TM01 Termination of appointment of Keith Larcum as a director on 24 October 2023
27 Oct 2023 AP01 Appointment of Mr Stuart Young as a director on 24 October 2023
28 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
25 Nov 2022 AA Full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 Jun 2022 AD01 Registered office address changed from Unit G12 It Centre Innovation Way Heslington York YO10 5NP England to Wilberforce House the Grove York York YO24 1AN on 27 June 2022
30 May 2022 TM01 Termination of appointment of Eamon Joseph Dunne as a director on 30 May 2022
06 Dec 2021 AA Full accounts made up to 31 March 2021
27 Oct 2021 TM01 Termination of appointment of Abbie Robinson as a director on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of Keith Goodey as a director on 26 October 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
06 Apr 2021 AP01 Appointment of Miss Abbie Robinson as a director on 1 April 2021
19 Jan 2021 AP01 Appointment of Ms Anne Wanjiru Mwangi as a director on 19 January 2021
12 Jan 2021 AA Full accounts made up to 31 March 2020
16 Nov 2020 AD01 Registered office address changed from Unit 12 It Centre Innovation Way Heslington York YO10 5NP England to Unit G12 It Centre Innovation Way Heslington York YO10 5NP on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from Wilberforce House 49 North Moor Road Huntington, York North Yorkshire YO32 9QN to Unit 12 It Centre Innovation Way Heslington York YO10 5NP on 16 November 2020
03 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Elizabeth Stewart Grierson as a director on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Charles Thomas Anelay as a director on 3 June 2020
21 Nov 2019 MR01 Registration of charge 042284320006, created on 12 November 2019
12 Oct 2019 AA Full accounts made up to 31 March 2019