- Company Overview for TRUST WILLS AND PROBATE LIMITED (06540022)
- Filing history for TRUST WILLS AND PROBATE LIMITED (06540022)
- People for TRUST WILLS AND PROBATE LIMITED (06540022)
- More for TRUST WILLS AND PROBATE LIMITED (06540022)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
04 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from No 6 Exchange Close North Hykeham Lincoln Lincolnshire LN6 3TR England on 6 February 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from Ground Floor Chambers Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England on 31 January 2013 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from Street Chartered Accountant Tower House Lucy Tower Street Lincoln LN1 1XW on 19 January 2011 | |
08 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
28 Sep 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
15 Sep 2009 | CERTNM | Company name changed the college of will writing LIMITED\certificate issued on 17/09/09 | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2009 | 363a | Return made up to 19/03/09; full list of members | |
14 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
12 Nov 2008 | 288a | Director appointed paula brenda mcmillan | |
12 Nov 2008 | 288a | Director appointed brian william mcmillan |