WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY
Company number 03885649
- Company Overview for WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY (03885649)
- Filing history for WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY (03885649)
- People for WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY (03885649)
- Charges for WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY (03885649)
- More for WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY (03885649)
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) |
---|---|---|---|
01 Dec 2015 | AP01 | Appointment of Mr James Roderick Vivian Brandon as a director on 27 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Jeffrey George Ody on 1 December 2015 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AP01 | Appointment of Mrs Jane Mary Rennie as a director on 17 October 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Laura Michelle Pictor as a director on 13 August 2015 | |
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
20 Nov 2014 | CH01 | Director's details changed for Mr Christopher John Baumber on 16 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Chris Callow as a director on 25 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Miss Laura Michelle Pictor as a director on 25 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Negley Boyd Harte as a director on 25 October 2014 | |
12 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Dec 2013 | AR01 | Annual return made up to 29 November 2013 no member list | |
02 Dec 2013 | AP01 | Appointment of Ms Elisabeth Gaunt as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Peter Evans as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Christopher Michael Williams as a director | |
31 Oct 2013 | AD01 | Registered office address changed from Wiltshire Heritage Museum 41 Long Street Devizes Wiltshire SN10 1NS on 31 October 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Christopher John Baumber on 31 October 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Peter Glasson as a director | |
31 Oct 2013 | TM01 | Termination of appointment of David Carson as a director | |
04 Aug 2013 | TM01 | Termination of appointment of Christopher Cochrane as a director | |
01 Jun 2013 | TM01 | Termination of appointment of Chris Callow as a director | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 29 November 2012 no member list | |
09 Nov 2012 | CH01 | Director's details changed for Mr William Arthur Perry on 9 November 2012 |