- Company Overview for WILTSHIRE ENTERPRISES LIMITED (01741853)
- Filing history for WILTSHIRE ENTERPRISES LIMITED (01741853)
- People for WILTSHIRE ENTERPRISES LIMITED (01741853)
- More for WILTSHIRE ENTERPRISES LIMITED (01741853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
14 Jun 2016 | AP03 | Appointment of Mrs Samantha Frances Beale as a secretary on 6 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Rosalind Marjorie Eyles as a secretary on 5 June 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Peter James Brearley as a secretary on 31 August 2015 | |
01 Sep 2015 | AP03 | Appointment of Mrs Rosalind Marjorie Eyles as a secretary on 1 September 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Peter James Brearley as a secretary on 31 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Philippa Mary Read as a director on 1 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mrs Lynn Marie Gibson as a director on 1 June 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from Wyndhams St Joseph's Place Devizes Wiltshire SN10 1DD to Unit C2 Beacon Business Centre Hopton Park Devizes Wiltshire SN10 2EY on 25 November 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders |