TRUST INHERITANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Termination of appointment of Lindsay Ann Howarth as a director on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Termination of appointment of Christopher David Piper as a director on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Miss Charlotte Grant as a director on 2024-04-05

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Second filing for the appointment of Christopher David Piper as a director

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Appointment of Mr Christopher David Piper as a director on 2023-12-28

View Document

10/08/2310 August 2023 Registered office address changed from Crown House 1 Stafford Place the Boulevard Weston Super Mare North Somerset BS23 2QZ to Crown House 1 Stafford Place Weston-Super-Mare North Somerset BS23 2QZ on 2023-08-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Termination of appointment of Angela Wilson as a director on 2022-11-10

View Document

13/10/2213 October 2022 Change of details for T.I. Eot Ltd as a person with significant control on 2022-10-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / T.I. EOT LTD / 28/06/2016

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / TI EOT LTD / 28/06/2016

View Document

10/07/2010 July 2020 ALTER ARTICLES 12/06/2020

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER

View Document

03/06/203 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 250000

View Document

29/05/2029 May 2020 CONSOLIDATION 30/04/20

View Document

14/05/2014 May 2020 CONSOLIDATION 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH ROWSELL

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE WHITEHEAD

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KYLIE SIMMONDS

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY GILES / 06/12/2018

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA MAPSTONE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MISS LINDSAY GILES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS NATALIE WHITEHEAD

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MISS JOANNE DICKSON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS ANGELA WILSON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS ANDREA MAPSTONE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS SARAH ROWSELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 ADOPT ARTICLES 28/03/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 024909120003

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA JENKINS

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARDUS HALL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/147 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 249500

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 249750.0

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MISS KYLIE SIMMONDS

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS JULIA JENKINS

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 ADOPT ARTICLES 12/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CARDUS HALL / 30/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD SPENCER / 30/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENKINS / 30/03/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CHANNON / 30/03/2010

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE MEADER

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

12/11/0812 November 2008 ADOPT ARTICLES 06/11/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 COMPANY NAME CHANGED PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD CERTIFICATE ISSUED ON 19/09/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

11/06/0411 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0411 June 2004 £ NC 1000/1000000 01/0

View Document

11/06/0411 June 2004 CONSO 01/06/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 AUDITOR'S RESIGNATION

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0124 August 2001 S-DIV 12/07/01

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 193 MILTON ROAD WESTON SUPER MARE AVON BS22 8EF

View Document

06/06/976 June 1997 COMPANY NAME CHANGED P.E.P. WILLVAULT COMPANY LIMITED CERTIFICATE ISSUED ON 09/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 10 APSLEY ROAD CLIFTON BRISTOL BS8 2SP

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 S386 DISP APP AUDS 10/03/92

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

01/06/901 June 1990 COMPANY NAME CHANGED THE WILLVAULT COMPANY LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

09/04/909 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BFS BUTTONS LIMITED


  • 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