THE WHITNASH CHARITABLE TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/158 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 05/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1426 January 2014 05/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 05/01/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR BERNICE EDEN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO-ANN HELEN BRAMSTON / 05/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DOROTHY GARNETT / 05/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CLOUGH / 05/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE MARGRAVE / 05/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN IAN COLLIS / 11/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID RODNEY LEIGH-HUNT / 05/01/2012

View Document

17/01/1217 January 2012 05/01/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE MARJORIE IEDEN / 16/01/2012

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RENNIE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED NORMAN IAN COLLIS

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED ADRIAN LEIGH BARTON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICKOLA FARTHING

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED BERNICE MARJORIE IEDEN

View Document

18/01/1118 January 2011 05/01/11

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN COLLS

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED CLIVE THOW TAYLOR

View Document

07/01/107 January 2010 05/01/10

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEATH

View Document

09/05/099 May 2009 DIRECTOR APPOINTED NORMAN IAN COLLS LOGGED FORM

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ROBERT LESLIE MARGRAVE LOGGED FORM

View Document

10/12/0810 December 2008 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