Advanced company searchLink opens in new window

TRUST WILLS AND PROBATE LIMITED

Company number 06540022

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)
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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