HTI TRUSTEE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED MR ADAM MILES WILLIAMS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOOEY

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPLESTONE

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JOHN MCCOOEY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN ASHCROFT

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHCROFT

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHCROFT

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN ASHCROFT

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 COMPANY NAME CHANGED DAVID HALSALL TRUSTEE LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALSALL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 SECRETARY APPOINTED MARTIN ASHCROFT

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MARTIN ASHCROFT

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ACKROYD

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP ACKROYD

View Document

20/02/1220 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 ENTER INTO AGREEMENT 23/08/2011

View Document

06/09/116 September 2011 ARTICLES OF ASSOCIATION

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 DISS REQUEST WITHDRAWN

View Document

18/08/1118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTT

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED PHILIP ACKROYD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM LOCKWOOD

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

07/05/987 May 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 COMPANY NAME CHANGED TIMBERBRACE LIMITED CERTIFICATE ISSUED ON 10/06/96

View Document

24/01/9624 January 1996 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