THE WILLS & TRUSTS PRACTICE LTD

C/O Lbt Computers Unit 42 Ermine Street C/O Lbt Computers Unit 42 Ermine Street, Buntingford, SG9 9AZ, England
StatusACTIVE
Company No.06877039
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE WILLS & TRUSTS PRACTICE LTD is an active private limited company with number 06877039. It was incorporated 15 years, 2 months, 24 days ago, on 14 April 2009. The company address is C/O Lbt Computers Unit 42 Ermine Street C/O Lbt Computers Unit 42 Ermine Street, Buntingford, SG9 9AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: C/O C/O Forum Connect Ltd 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ

New address: C/O Lbt Computers Unit 42 Ermine Street Park Farm Ind Est Buntingford SG9 9AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Richard David Humphreys

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Richard David Humphreys

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Richard David Humphries

Documents

View document PDF

Change sail address company with old address

Date: 09 May 2012

Category: Address

Type: AD02

Old address: 3Rd Floor Endeavour House Coopers End Road Stansted Airport Essex CM24 1SJ

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Richard David Humphreys

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 3Rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Change date: 2011-05-23

Old address: Leyview Dunstable Drive Braintree Essex CM7 3LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Move registers to sail company

Date: 30 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ptw instructions LTD\certificate issued on 15/12/09

Documents

View document PDF

Change of name notice

Date: 13 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURY ST EDMUNDS THEATRE PRODUCTIONS LTD

THEATRE ROYAL,BURY ST EDMUNDS,IP33 1QR

Number:09240786
Status:ACTIVE
Category:Private Limited Company

GUILDHALL SCHOOL OF DANCING LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:06789454
Status:ACTIVE
Category:Private Limited Company

HATROD INVESTMENTS LIMITED

119 VICTORIA ROAD,LONDON,N9 9BD

Number:09210518
Status:ACTIVE
Category:Private Limited Company

J V W SERVICES LIMITED

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:05269199
Status:ACTIVE
Category:Private Limited Company

LONDON EVENTS AND CREATIVE COMPANY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11841162
Status:ACTIVE
Category:Private Limited Company

READY ESTATE LIMITED

49 BERKELEY SQUARE,LONDON,W1J 5AZ

Number:11843899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source