TRUST WILLS AND PROBATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Termination of appointment of Amy Mcmillan as a director on 2021-12-02

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA BRENDA MCMILLAN

View Document

08/12/208 December 2020 CESSATION OF AMY MCMILLAN AS A PSC

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY MCMILLAN

View Document

08/07/208 July 2020 CESSATION OF BRIAN WILLIAM MCMILLAN AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMILLAN

View Document

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

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM NO 6 EXCHANGE CLOSE EXCHANGE CLOSE LINCOLN LINCOLNSHIRE LN6 3TR

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS AMY MCMILLAN

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/01/1630 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

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM NO 6 EXCHANGE CLOSE NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3TR ENGLAND

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM GROUND FLOOR CHAMBERS NEWLAND HOUSE THE POINT WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN ENGLAND

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM STREET CHARTERED ACCOUNTANT TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED THE COLLEGE OF WILL WRITING LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

12/11/0812 November 2008 SECRETARY APPOINTED PAULA BRENDA MCMILLAN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN WILLIAM MCMILLAN

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PAULA BRENDA MCMILLAN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

19/03/0819 March 2008 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