WAKEFIELD TRINITY COMMUNITY TRUST

Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

06/06/246 June 2024 Termination of appointment of John Gilbert Allott as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Mark O'brien as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr Eric Robert Timmins as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Brian John Aldred as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mrs Denise Teal as a director on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Mr David Andrew Castle as a director on 2024-06-06

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Termination of appointment of John Minards as a director on 2024-05-09

View Document

16/05/2416 May 2024 Appointment of Mr John Gilbert Allott as a director on 2024-05-03

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Michael Brennan as a director on 2022-11-21

View Document

27/03/2327 March 2023 Termination of appointment of Denise Teal as a director on 2023-02-26

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Natindarjit Kaur as a director on 2021-07-31

View Document

01/07/211 July 2021 Termination of appointment of Stuart Ambler as a director on 2021-06-08

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 23/01/2019

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRERETON

View Document

31/01/1931 January 2019 CESSATION OF CHRISTOPHER BRERETON AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ELLAMS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE WHITTAKER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR BRIAN JOHN ALDRED

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 ADOPT ARTICLES 01/03/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED WAKEFIELD WILDCATS COMMUNITY TRUST CERTIFICATE ISSUED ON 23/03/18

View Document

23/03/1823 March 2018 FORM NE01 FILED

View Document

11/03/1811 March 2018 CHANGE OF NAME 01/03/2018

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS AMANDA ELLAMS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS DENISE TEAL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MARK O'BRIEN

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR MICHAEL BRENNAN

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKIGNEY

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR LEE EDWARD WHITTAKER

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR SEAN MCHALE

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE KELLY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE ROBINSON

View Document

18/05/1618 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR PAUL PHILIP BARTON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RATCLIFFE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRERETON

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICK MCKIGNEY / 22/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE KELLY / 23/03/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEVAN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MICK MCKIGNEY

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVAN HALLIDAY-BROWN

View Document

16/02/1616 February 2016 19/01/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN FLATMAN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HETHERINGTON

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 19/01/15 NO MEMBER LIST

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MS JOANNE KELLY

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RADCLIFFE / 24/09/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BAVAN / 24/09/2014

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR GRAHAM RADCLIFFE

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MRS KATHRYN MARY HETHERINGTON

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BAVAN

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR DAVID JAMES PATERSON

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR LEE SIMON ROBINSON

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR KEVAN HALLIDAY-BROWN

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OXLEY

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARC CALLAGHAN

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR JONATHAN PAUL FLATMAN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES ELSTON

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 19/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ELSTON

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 19/01/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLOVER

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR DAVID PATTERSON

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR DAVID SIDNEY OXLEY

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR ANDREW PETER GLOVER

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELSTON / 01/01/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GENT

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CALLAGHAN / 01/01/2012

View Document

19/01/1219 January 2012 19/01/12 NO MEMBER LIST

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC TIMMINS

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DODD

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR LISA DODD

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LISA DODD

View Document

16/09/1016 September 2010 08/08/10

View Document

25/08/1025 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MARC CALLAGHAN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED KEVIN DODD

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES ELSTON / 03/04/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FERRES

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAVID GENT

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LISA DANIELLE DODD

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DR MICHAEL BARNEY ROBINSON

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, SECRETARY WB COMPANY SECRETARIES LIMITED LOGGED FORM

View Document

09/12/089 December 2008 SECRETARY APPOINTED JAMES STANLEY ELSTON LOGGED FORM

View Document

20/11/0820 November 2008 SECRETARY APPOINTED JAMES STANLEY ELSTON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

19/08/0819 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 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