Advanced company searchLink opens in new window

RICHARD G WILTSHIRE LIMITED

Company number 03196821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2004 363s Return made up to 10/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
17 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
30 Sep 2003 395 Particulars of mortgage/charge
26 Sep 2003 395 Particulars of mortgage/charge
15 May 2003 363s Return made up to 10/05/03; full list of members
04 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
17 May 2002 363s Return made up to 10/05/02; full list of members
16 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
30 May 2001 363s Return made up to 10/05/01; full list of members
30 Jan 2001 AA Accounts for a small company made up to 31 March 2000
29 Jan 2001 225 Accounting reference date shortened from 31/05/00 to 31/03/00
31 May 2000 363s Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary resigned
31 May 2000 288a New secretary appointed
06 Apr 2000 AA Accounts for a small company made up to 31 May 1999
14 May 1999 363s Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
12 Mar 1999 AA Accounts for a small company made up to 31 May 1998
17 Aug 1998 287 Registered office changed on 17/08/98 from: roundponds farm, shurnhold, melkham, wiltshire SN12 8DF
29 May 1998 363s Return made up to 10/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/05/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/05/98; no change of members
25 Mar 1998 AA Accounts for a small company made up to 31 May 1997
16 Jun 1997 288a New director appointed
16 Jun 1997 288a New director appointed
16 Jun 1997 288b Director resigned
16 Jun 1997 287 Registered office changed on 16/06/97 from: 34 st nicholas street, bristol, BS1 1TS
15 May 1997 363s Return made up to 10/05/97; full list of members
10 May 1996 NEWINC Incorporation