THE WAYS AND MEANS TRUST LIMITED
Status | ACTIVE |
Company No. | 00926759 |
Category | |
Incorporated | 02 Feb 1968 |
Age | 56 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE WAYS AND MEANS TRUST LIMITED is an active with number 00926759. It was incorporated 56 years, 4 months, 3 days ago, on 02 February 1968. The company address is Greenshoots Manor Farm Greenshoots Manor Farm, Henley-on-thames, RG9 5LA, Oxfordshire.
Company Fillings
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Richard John Nickson
Termination date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary James Pugh
Change date: 2023-08-14
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mr Frederick Richard John Nickson
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Fuller
Appointment date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eleftheria Spencer
Appointment date: 2018-10-09
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Change person secretary company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-25
Officer name: Ms Frances Elizabeth Hill
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary James Pugh
Appointment date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Frederick James Mccrindle
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Old address: Unit Two Paddock Road Caversham Reading Berks RG4 5BY
Change date: 2014-08-04
New address: Greenshoots Manor Farm Peppard Common Henley-on-Thames Oxfordshire RG9 5LA
Documents
Appoint person secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Frances Elizabeth Hill
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Weeks
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Rabjohns
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Rabjohns
Documents
Annual return company with made up date no member list
Date: 14 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Edney Beville
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Spicer Villars
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Watsham
Documents
Accounts with accounts type full
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type full
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Fulton Weeks
Change date: 2010-07-30
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Mr Robert John Watsham
Documents
Accounts with accounts type full
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/07/09
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter rabjohns / 28/07/2009
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul smith
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter john rabjohns
Documents
Accounts with accounts type full
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david fulton weeks
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan vandersteen
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/07/08
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/07/07
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/07/06
Documents
Accounts with accounts type full
Date: 30 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/07/05
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 09 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/07/04
Documents
Accounts with accounts type full
Date: 24 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/03
Documents
Accounts with accounts type full
Date: 06 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/02
Documents
Accounts with accounts type group
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/01
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/00
Documents
Certificate change of name company
Date: 12 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reading industrial therapy organ isation LIMITED\certificate issued on 13/07/00
Documents
Liquidation voluntary arrangement completion
Date: 12 May 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Aug 1999
Action Date: 10 Aug 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1999-08-10
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/99
Documents
Accounts with accounts type full group
Date: 16 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 30 Jun 1999
Action Date: 02 Jun 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1999-06-02
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/98
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 17 Jun 1998
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/97
Documents
Accounts with accounts type full group
Date: 03 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 19 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/96
Documents
Accounts with accounts type full
Date: 30 Aug 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 13 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 11 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 28/08/94
Documents
Some Companies
4 HOLLYBUSH CLOSE,LONDON,E11 1PZ
Number: | 10529214 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TELEGRAPH LANE,ALTON,GU34 5AX
Number: | 07577005 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | OC397772 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
151 STREATHAM HIGH ROAD,STREATHAM,SW16 6EG
Number: | 11741948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
155 TOTTENHALL ROAD,LONDON,N13 6DP
Number: | 11553413 |
Status: | ACTIVE |
Category: | Private Limited Company |
615 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QG
Number: | 02759847 |
Status: | ACTIVE |
Category: | Private Limited Company |