Advanced company searchLink opens in new window

WILTSHIRE HEAVY BUILDING MATERIALS LIMITED

Company number 04427023

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)
25 May 2022 MR04 Satisfaction of charge 2 in full
06 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
02 Feb 2022 AA Full accounts made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
08 Mar 2021 AA Full accounts made up to 31 May 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 May 2019
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
15 Jan 2019 AA Full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
08 Mar 2018 AA Full accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
28 Feb 2017 AA Full accounts made up to 31 May 2016
20 Sep 2016 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY on 20 September 2016
25 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 210
04 Apr 2016 CH01 Director's details changed for Tracey Jane Mcquaid on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Michael Kevin Mcquaid on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Tracey Jane Mcquaid on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Michael Kevin Mcquaid on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Jeffrey David Brown on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Philip Brown on 4 April 2016
04 Apr 2016 CH03 Secretary's details changed for Tracey Jane Mcquaid on 4 April 2016
04 Mar 2016 AA Full accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 210
02 Mar 2015 AA Accounts for a medium company made up to 31 May 2014