GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mrs Hannah Tait as a director on 2025-08-12

View Document

19/08/2519 August 2025 NewTermination of appointment of Verity Laura Kirby as a director on 2025-08-12

View Document

23/05/2523 May 2025 Appointment of John Charles Tunnard as a director on 2025-05-22

View Document

16/05/2516 May 2025 Termination of appointment of Richard John Hill as a director on 2025-05-15

View Document

12/05/2512 May 2025 Termination of appointment of John Paul Barnsley Hardman as a director on 2025-05-07

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

10/10/2410 October 2024 Appointment of Miss Verity Laura Kirby as a director on 2024-10-02

View Document

10/10/2410 October 2024 Termination of appointment of Heledd Wyn as a director on 2024-10-02

View Document

10/10/2410 October 2024 Appointment of Mr Andrew Paul Wilkinson as a director on 2024-10-02

View Document

10/10/2410 October 2024 Appointment of Mrs Loretta Suzanne Elizabeth Leggott as a director on 2024-10-02

View Document

10/10/2410 October 2024 Appointment of Mrs Lesley Ann Davis as a director on 2024-10-02

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/06/2326 June 2023 Termination of appointment of Clare Louise Hopkins as a director on 2023-06-21

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

16/11/1416 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS CLARE LOUISE HOPKINS

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HUNT

View Document

06/12/106 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LESLEY HUNT / 11/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RAPPS / 11/11/2009

View Document

03/12/093 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 11/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RAPPS / 08/08/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES RAPPS / 08/07/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 3 WEST TOWN ROAD BACKWELL BRISTOL NORTH SOMERSET BS48 3HA

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED WADGE RAPPS & HUNT TRUSTEE COMPA NY CERTIFICATE ISSUED ON 14/11/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: G OFFICE CHANGED 25/09/96 40 RODNEY ROAD BACKWELL BRISTOL AVON BS19 3HW

View Document

18/12/9518 December 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 S252 DISP LAYING ACC 17/11/93

View Document

02/12/922 December 1992 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