ENTRUST LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Antony John Townsend on 2024-11-12

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mrs Katherine Julie Shaw as a secretary on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mrs Katherine Julie Shaw as a director on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from 60 Holly Walk Leamington Spa Warwickshire CV32 4JE to First Floor Black Country House Rounds Green Road Oldbury B69 2DG on 2024-02-29

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Christopher John Welford as a secretary on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Christopher John Welford as a director on 2023-12-08

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Appointment of Mr Antony John Townsend as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Ann Geraldine Limb as a director on 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WELFORD / 30/10/2019

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WELFORD / 09/12/2015

View Document

09/12/159 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 DIRECTOR APPOINTED DR ANN GERALDINE LIMB

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER WELFORD

View Document

16/01/1516 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SMITH / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 2ND FLOOR ACRE HOUSE 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED PHILIP HENRY SMITH

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE SCOTT

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ACRE HOUSE, 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

31/03/0731 March 2007 ACC. REF. DATE EXTENDED FROM 07/12/06 TO 31/03/07

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 S366A DISP HOLDING AGM 27/09/06

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/04

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/99

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: SUITE 2 5TH FLOOR ACRE HOUSE 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

04/01/004 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/98

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 154 BUCKINGHAM PALACE ROAD LONDON SW1 9TR

View Document

18/01/9918 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/97

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 01/08/96 TO 07/12/96

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 01/08/96

View Document

01/07/961 July 1996 COMPANY NAME CHANGED BURGINHALL 870 LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

07/12/957 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company