THE WILBERFORCE TRUST

Company Documents

DateDescription
07/02/257 February 2025 Secretary's details changed for Mrs Eleanor Stead on 2024-12-31

View Document

07/02/257 February 2025 Change of details for Mrs Eleanor Stead as a person with significant control on 2024-12-31

View Document

12/12/2412 December 2024 Notification of Eleanor Stead as a person with significant control on 2024-08-28

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Cessation of Philippa Ann Crowther as a person with significant control on 2024-11-26

View Document

29/11/2429 November 2024 Termination of appointment of Sue Hawkesworth as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Simon Jonathan Cowell as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Stephen James Cluderay as a director on 2024-11-26

View Document

09/08/249 August 2024 Appointment of Ms Kate Thompson as a director on 2024-07-23

View Document

08/08/248 August 2024 Termination of appointment of Philippa Ann Crowther as a secretary on 2024-07-15

View Document

08/08/248 August 2024 Appointment of Ms Philippa Ann Crowther as a director on 2024-07-23

View Document

07/08/247 August 2024 Appointment of Ms Elizabeth Anne Wallace as a director on 2024-07-23

View Document

07/08/247 August 2024 Termination of appointment of Jane Carter as a director on 2024-05-21

View Document

22/07/2422 July 2024 Appointment of Mrs Eleanor Stead as a secretary on 2024-07-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/11/2329 November 2023 Full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Andrew Knowles as a director on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mrs Maria Robinson as a director on 2023-10-24

View Document

27/10/2327 October 2023 Appointment of Mr Stuart Young as a director on 2023-10-24

View Document

27/10/2327 October 2023 Appointment of Mrs Jane Carter as a director on 2023-10-24

View Document

27/10/2327 October 2023 Termination of appointment of Keith Larcum as a director on 2023-10-24

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Termination of appointment of Abbie Robinson as a director on 2021-10-26

View Document

27/10/2127 October 2021 Termination of appointment of Keith Goodey as a director on 2021-10-26

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 04/06/14 NO MEMBER LIST

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE

View Document

28/01/1428 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

28/01/1428 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/01/1428 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

28/01/1428 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

28/01/1428 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS SUE HAWKESWORTH

View Document

25/06/1325 June 2013 04/06/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR SIMON JONATHAN COWELL

View Document

15/04/1315 April 2013 ARTICLES OF ASSOCIATION

View Document

15/04/1315 April 2013 ALTER ARTICLES 05/03/2013

View Document

06/03/136 March 2013 SECRETARY APPOINTED MRS PHILIPPA ANN CROWTHER

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MCKEE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR STEPHEN JAMES CLUDERAY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR KYM HAND

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 04/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANNERS

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MURIEL FIELD

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWLAND

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR KYM PHILLIP HAND

View Document

23/06/1123 June 2011 04/06/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GOODEY

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GOODEY / 22/06/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR KEITH GOODEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR KEITH GOODEY

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLINK

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLINK

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GRAHAM TWISS / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DINGLE WILLINK / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES CORDIER / 04/06/2010

View Document

09/06/109 June 2010 04/06/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL KATHLEEN FIELD / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW QUENTIN ALEXANDER BEATTIE / 04/06/2010

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MRS ELIZABETH STEWART GRIERSON

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR FAITH SEWARD

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 BOX TREE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE YORK YORKSHIRE YO26 6QU

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 04/06/04

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 187 TADCASTER ROAD YORK YORKSHIRE YO24 1GZ

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 04/06/03

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 04/06/02

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

04/06/014 June 2001 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