PYM'S TRUSTEE LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-27 with updates |
| 08/10/258 October 2025 New | Director's details changed for Tara Tortoishell on 2025-09-30 |
| 08/10/258 October 2025 New | Director's details changed for Mrs Marie Joyce Pym-Eaton on 2025-09-30 |
| 14/07/2514 July 2025 | Termination of appointment of Marie Joyce Pym-Eaton as a director on 2025-06-27 |
| 14/07/2514 July 2025 | Appointment of Mrs Wendy Louisa Pym as a director on 2025-06-30 |
| 14/07/2514 July 2025 | Appointment of Mrs Heather Joy Swetnam as a director on 2025-07-03 |
| 14/07/2514 July 2025 | Appointment of Mrs Marie Joyce Pym-Eaton as a director on 2025-06-30 |
| 14/07/2514 July 2025 | Cessation of Lisa Dawn Fryer as a person with significant control on 2025-06-30 |
| 14/07/2514 July 2025 | Cessation of Tara Tortoishell as a person with significant control on 2025-06-30 |
| 14/07/2514 July 2025 | Cessation of Marie Joyce Pym-Eaton as a person with significant control on 2025-06-27 |
| 14/07/2514 July 2025 | Notification of a person with significant control statement |
| 29/11/2429 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 30/10/2430 October 2024 | Director's details changed for Marie Joyce Pym-Eaton on 2024-10-29 |
| 30/10/2430 October 2024 | Change of details for Marie Joyce Pym-Eaton as a person with significant control on 2024-10-29 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-27 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 22/11/2322 November 2023 | Director's details changed for Tara Tortoishell on 2023-11-22 |
| 22/11/2322 November 2023 | Director's details changed for Lisa Dawn Fryer on 2023-11-22 |
| 22/11/2322 November 2023 | Change of details for Lisa Dawn Fryer as a person with significant control on 2023-11-22 |
| 22/11/2322 November 2023 | Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE United Kingdom to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2023-11-22 |
| 22/11/2322 November 2023 | Director's details changed for Marie Joyce Pym-Eaton on 2023-11-22 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 18/07/2318 July 2023 | Termination of appointment of Mark Richard Butler as a director on 2023-06-30 |
| 18/07/2318 July 2023 | Notification of Lisa Dawn Fryer as a person with significant control on 2023-06-30 |
| 18/07/2318 July 2023 | Appointment of Lisa Dawn Fryer as a director on 2023-06-30 |
| 18/07/2318 July 2023 | Cessation of Mark Richard Butler as a person with significant control on 2023-06-30 |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/12/221 December 2022 | Current accounting period extended from 2022-09-30 to 2023-02-28 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 28/09/2128 September 2021 | Incorporation |
More Company Information
Recently Viewed
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