WHEAWILL & SUDWORTH TRUSTEES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Appointment of Darren Eastham as a director on 2023-03-19

View Document

20/03/2320 March 2023 Appointment of Richard Turner as a director on 2023-03-19

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of Michael Stuart Bland as a director on 2022-05-20

View Document

26/09/2226 September 2022 Termination of appointment of Helen Vivienne Solomons as a director on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAN HAYER

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 CESSATION OF COLIN EDWARD BARRATT AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMAN HAYER / 19/12/2019

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BARRATT

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR MATTHEW JOHN HINDLE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN LEE

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEE

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VIVIENNE BEAUMONT / 25/03/2012

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS HELEN VIVIENNE BEAUMONT

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMAN HAYER / 07/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD BARRATT / 07/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BLAND / 07/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN BUTTERWORTH / 07/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINCLAIR / 07/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 EXEMPTION FROM APPOINTING AUDITORS 08/07/91

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: 2 BACHES STREET LONDON

View Document

07/02/897 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED BITRUN LIMITED CERTIFICATE ISSUED ON 31/01/89

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 030189

View Document

25/11/8825 November 1988 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