ANDREW WEIR PENSION TRUSTEE LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr John Cove. Appointment date: 2024-01-04. 2024-01-15 View Report
Officers. Officer name: David Edwin Lowe. Termination date: 2023-12-31. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Officers. Officer name: Mr David Edwin Lowe. Appointment date: 2018-07-01. 2018-07-17 View Report
Officers. Termination date: 2018-03-19. Officer name: Michael St. John Finn. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Officers. Officer name: Mr Michael St. John Finn. Appointment date: 2017-02-01. 2017-02-15 View Report
Officers. Termination date: 2017-02-01. Officer name: Alan John Ash. 2017-02-15 View Report
Officers. Termination date: 2017-02-01. Officer name: Christopher James Fordham. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Accounts. Accounts type total exemption full. 2016-10-07 View Report
Address. New address: C/O Mcr Holdings Bridgeways House Four Acres Oving Aylesbury Buckinghamshire HP22 4FJ. Change date: 2016-04-18. Old address: C/O Mcr Holdings 11B Market Hill Whitchurch Buckinghamshire HP22 4JB. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Officers. Change date: 2015-04-01. Officer name: Mr Michael George Parker. 2015-11-10 View Report
Officers. Officer name: Marilyn Rosemary Anne Ellis. Change date: 2015-04-01. 2015-11-10 View Report
Officers. Officer name: Christopher James Fordham. Change date: 2015-04-01. 2015-11-10 View Report
Officers. Officer name: Alan John Ash. Change date: 2015-04-01. 2015-11-10 View Report
Accounts. Accounts type total exemption full. 2015-08-27 View Report
Address. Change date: 2015-04-19. Old address: Dexter House 2 Royal Mint Court London EC3N 4XX. New address: C/O Mcr Holdings 11B Market Hill Whitchurch Buckinghamshire HP22 4JB. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type total exemption full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type total exemption full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type total exemption full. 2012-08-15 View Report
Accounts. Change account reference date company previous shortened. 2012-08-01 View Report
Incorporation. Incorporation company. 2011-10-26 View Report