FURNESS WITHY RETIREMENT TRUSTEES LIMITED

01365761
METRO BUILDING LEVEL 3 METRO 33 TRAFFORD ROAD SALFORD M5 3NN

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 2 Buy now
19 Nov 2020 officers Appointment of director (Mr David Anthony Noakes) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Law Debenture Pension Trust Corporation Plc) 1 Buy now
19 Nov 2020 officers Termination of appointment of director (Paul Spencer Edwards) 1 Buy now
05 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2020 officers Termination of appointment of director (Carolyn Patricia Mohan) 1 Buy now
15 Apr 2020 officers Termination of appointment of director (Christopher Harald Ford) 1 Buy now
15 Apr 2020 officers Termination of appointment of director (George Tolmie Davidson) 1 Buy now
15 Apr 2020 officers Termination of appointment of director (Robert Walter Daubeney) 1 Buy now
15 Apr 2020 officers Appointment of corporate director (Law Debenture Pension Trust Corporation Plc) 2 Buy now
15 Apr 2020 officers Termination of appointment of secretary (Carolyn Patricia Mohan) 1 Buy now
15 Apr 2020 officers Appointment of secretary (David Noakes) 2 Buy now
19 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2019 officers Appointment of director (Mr Christopher Harald Ford) 2 Buy now
11 Oct 2019 accounts Annual Accounts 5 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2018 accounts Annual Accounts 6 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 officers Termination of appointment of director (Richard James Buckley) 1 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 6 Buy now
01 Jun 2017 officers Termination of appointment of director (Charles Peter Rosam) 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Christopher Harald Ford) 1 Buy now
23 Sep 2016 accounts Annual Accounts 6 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2015 accounts Annual Accounts 5 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 5 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
31 Aug 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
05 Aug 2011 officers Change of particulars for director (Mr Charles Peter Rosam) 2 Buy now
05 Aug 2011 officers Change of particulars for director (Mrs Carolyn Patricia Mohan) 2 Buy now
21 Jan 2011 officers Appointment of secretary (Mrs Carolyn Patricia Mohan) 1 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Charles Rosam) 1 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Charles Peter Rosam) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Richard James Buckley) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Paul Spencer Edwards) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Carolyn Patricia Mohan) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Christopher Harald Ford) 2 Buy now
21 Sep 2010 officers Change of particulars for secretary (Mr Charles Peter Rosam) 1 Buy now
21 Sep 2010 officers Change of particulars for director (George Tolmie Davidson) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Robert Walter Daubeney) 2 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
05 Aug 2009 annual-return Return made up to 02/08/09; full list of members 5 Buy now
22 May 2009 officers Director appointed richard james buckley 2 Buy now
22 May 2009 officers Appointment terminated director john verbickas 1 Buy now
21 May 2009 resolution Resolution 20 Buy now
09 Oct 2008 accounts Annual Accounts 5 Buy now
01 Oct 2008 resolution Resolution 1 Buy now
02 Sep 2008 annual-return Return made up to 02/08/08; full list of members 5 Buy now
15 Apr 2008 officers Director's change of particulars / christopher ford / 05/10/2007 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
01 Oct 2007 officers New director appointed 2 Buy now
28 Sep 2007 annual-return Return made up to 02/08/07; no change of members 9 Buy now
30 Aug 2007 resolution Resolution 7 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
14 Aug 2006 annual-return Return made up to 02/08/06; full list of members 9 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
14 Mar 2006 officers New director appointed 2 Buy now
04 Nov 2005 accounts Annual Accounts 5 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 annual-return Return made up to 02/08/05; full list of members 9 Buy now
06 Sep 2005 officers Director's particulars changed 1 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers New secretary appointed 2 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: furness withy & co LTD furness house 53 brighton road redhill surrey RH1 6YL 1 Buy now
04 Oct 2004 accounts Annual Accounts 5 Buy now
23 Sep 2004 annual-return Return made up to 02/08/04; full list of members 9 Buy now
23 Sep 2004 officers New director appointed 1 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
07 Oct 2003 accounts Annual Accounts 7 Buy now
15 Aug 2003 annual-return Return made up to 02/08/03; full list of members 9 Buy now
29 Oct 2002 accounts Annual Accounts 7 Buy now
17 Sep 2002 officers Secretary resigned 1 Buy now
17 Sep 2002 officers New secretary appointed 2 Buy now
08 Sep 2002 annual-return Return made up to 02/08/02; full list of members 9 Buy now
08 Sep 2002 officers Director resigned 1 Buy now
15 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
13 Aug 2001 accounts Annual Accounts 7 Buy now