WOOD STREET TRUSTEES LTD

08111567
FLOOR 8, 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 2 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 2 Buy now
29 Jun 2020 officers Change of particulars for corporate secretary (W B Trustees) 1 Buy now
29 Jun 2020 officers Change of particulars for corporate director (W B Trustees) 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 officers Termination of appointment of director (Michael D'arcy Benson) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
19 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2018 officers Appointment of director (Mr Roger Mark Uvedale Lambert) 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2017 accounts Annual Accounts 7 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Appointment of director (Viscount Mackintosh of Halifax John Clive Mackintosh) 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2017 officers Termination of appointment of director (Anthony Richard Godwin Cane) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 officers Change of particulars for corporate director (W B Trustees) 1 Buy now
22 Aug 2016 officers Change of particulars for corporate secretary (W B Trustees) 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 accounts Annual Accounts 7 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
10 Jul 2014 officers Appointment of director (Ms Ceris Mary Gardner) 2 Buy now
10 Jul 2014 officers Appointment of director (Mr Christopher Smith) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Anthony Hannay) 1 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
26 Mar 2013 annual-return Annual Return 15 Buy now
21 Nov 2012 resolution Resolution 34 Buy now
30 Jul 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
30 Jul 2012 officers Appointment of corporate director (W B Trustees) 3 Buy now
19 Jun 2012 incorporation Incorporation Company 53 Buy now