Advanced company searchLink opens in new window

WEST FERRY PRINTERS PENSION SCHEME TRUSTEES LIMITED

Company number 08984753

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)
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 TM01 Termination of appointment of Julian Richard Sanders as a director on 2 September 2022
14 Sep 2022 TM01 Termination of appointment of Omar Hugh Bayoumi as a director on 2 September 2022
13 May 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
14 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
21 Apr 2020 CH01 Director's details changed for Mr Keith Abiram Shuker on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Thomas Dalton John Pannett on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Omar Hugh Bayoumi on 21 April 2020
23 Sep 2019 AP01 Appointment of Mr Julian Richard Sanders as a director on 3 September 2019
23 Sep 2019 TM01 Termination of appointment of Christopher Terry Cook as a director on 2 September 2019
17 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
02 Jan 2019 PSC05 Change of details for West Ferry Printers Limited as a person with significant control on 21 December 2018
08 Aug 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
24 Apr 2018 PSC07 Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018