THE KENNETH AND BARBARA BOARDMAN-WESTON CHARITABLE TRUST

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Notification of a person with significant control statement

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/11/211 November 2021 Cessation of Julian Anthony William Boardman-Weston as a person with significant control on 2018-08-08

View Document

01/11/211 November 2021 Cessation of Simon Nicholas Harold Boardman-Weston as a person with significant control on 2018-08-08

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY WILLIAM BOARDMAN WESTON / 01/09/2018

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY WILLIAM BOARDMAN-WESTON / 01/09/2018

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM ST HELEN'S HOUSE 89 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AH

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED THE BARBARA BOARDMAN-WESTON CHARITABLE TRUST CERTIFICATE ISSUED ON 24/11/16

View Document

24/11/1624 November 2016 NE01

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1622 September 2016 CHANGE OF NAME 14/09/2016

View Document

05/09/165 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/11/1513 November 2015 10/11/15 NO MEMBER LIST

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 10/11/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 10/11/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 SECTION 519

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JANE RAVENSDALE

View Document

05/12/125 December 2012 10/11/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 10/11/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 10/11/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY WILLIAM BOARDMAN WESTON / 03/12/2009

View Document

03/12/093 December 2009 10/11/09 NO MEMBER LIST

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS HAROLD BOARDMAN WESTON / 03/12/2009

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BYASS

View Document

03/06/093 June 2009 ALTER ARTICLES 06/07/2006

View Document

03/06/093 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY JULIAN BOARDMAN WESTON

View Document

07/05/097 May 2009 DIRECTOR APPOINTED SIMON NICHOLAS HAROLD BOARDMAN WESTON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER NEED

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED JULIAN ANTHONY WILLIAM BOARDMAN WESTON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BOARDMAN-WESTON

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

16/09/0816 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 10/11/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 10/11/06

View Document

08/11/068 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0631 October 2006 COMPANY NAME CHANGED THE BOARDMAN-WESTON CHARITABLE T RUST LIMITED CERTIFICATE ISSUED ON 31/10/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 ARTICLES OF ASSOCIATION

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 10/11/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/11/0410 November 2004 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