- Company Overview for WILTON HOLDINGS LIMITED (05352769)
- Filing history for WILTON HOLDINGS LIMITED (05352769)
- People for WILTON HOLDINGS LIMITED (05352769)
- Charges for WILTON HOLDINGS LIMITED (05352769)
- More for WILTON HOLDINGS LIMITED (05352769)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Feb 2015 | AD01 | Registered office address changed from 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW to Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 4 February 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Oct 2010 | CH04 | Secretary's details changed for Pass-Accounting Limited on 30 September 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
04 Nov 2008 | 288a | Secretary appointed pass-accounting LIMITED | |
04 Nov 2008 | 288a | Director appointed barry harvey welck | |
04 Nov 2008 | 288a | Director appointed james edward tuttiett | |
29 Oct 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from manor view offices the cross burley ringwood hampshire BH24 4AB | |
29 Oct 2008 | 288b | Appointment terminated secretary elaine hanington | |
29 Oct 2008 | 288b | Appointment terminated director david lofts | |
29 Oct 2008 | 288b | Appointment terminated director nicholas pickerill |