THE WILLIAN 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
18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Satisfaction of charge 003374350001 in full

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Registered office address changed from First Floor Offices 99 Bancroft Hitchin Herts SG5 1NQ to The Maltings Bridge Street Hitchin Herts SG5 2DE on 2023-03-15

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MELANIE RAY / 18/12/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF PSC STATEMENT ON 21/12/2017

View Document

21/12/1721 December 2017 CESSATION OF PETER MICHAEL WOODHALL AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF JOHN RAY AS A PSC

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY JEAN RAY

View Document

08/06/178 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 900

View Document

05/06/175 June 2017 ADOPT ARTICLES 08/05/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN RAY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MISS ALEXANDRA MELANIE RAY

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003374350001

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS DIANNE WALLACE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANGELA SEATON RAY / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAY / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WALLACE / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WALLACE / 20/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9524 February 1995 ALTER MEM AND ARTS 15/12/94

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 84 TILEHOUSE STREET HITCHIN HERTS SG5 2DY

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

02/03/382 March 1938 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