WILLS AND TRUSTS COMMUNITY HELP C.I.C.

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

05/06/235 June 2023 Director's details changed for Mr Mark Jordan on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Mark Jordan as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2021-09-29

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Registered office address changed from 26 Arthur Street Ushaw Moor Durham DH7 7PF England to 301a Sunderland Road South Shields Tyne & Wear NE34 6RB on 2022-12-06

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-09-29

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

20/06/1820 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON

View Document

28/03/1828 March 2018 CESSATION OF STEVEN ROBERT JACKSON AS A PSC

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

23/06/1723 June 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

07/06/167 June 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 06/11/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT JACKSON / 30/09/2014

View Document

14/11/1414 November 2014 06/11/14 NO MEMBER LIST

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM SUITE 9 STARTING POINT WAWN STREET SOUTH SHIELDS NE33 4EB

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK JORDAN

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON

View Document

03/12/133 December 2013 06/11/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 CURRSHO FROM 30/11/2013 TO 29/09/2013

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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