Advanced company searchLink opens in new window

WILTSHIRE MIND

Company number 05498430

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)
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 Jul 2019 AP01 Appointment of Mr Kevin Stuart Andrew Fairman as a director on 11 June 2019
23 Apr 2019 TM01 Termination of appointment of Deborah Halik as a director on 21 April 2019
25 Feb 2019 CH01 Director's details changed for Mr Nigel Carter on 25 February 2019
19 Feb 2019 AP01 Appointment of Mrs Deborah Halik as a director on 16 July 2018
19 Feb 2019 AP01 Appointment of Mr Nigel Carter as a director on 16 July 2018
19 Feb 2019 TM01 Termination of appointment of Paul David Mills as a director on 31 January 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
24 Nov 2017 AP01 Appointment of Mr Thomas Mctiernan as a director on 7 November 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2017 TM01 Termination of appointment of Stephen Dominic Hicks as a director on 19 September 2017
10 Jul 2017 PSC01 Notification of Carolyn Ann Beale as a person with significant control on 10 July 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
28 Apr 2017 AP01 Appointment of Mr Jim Donald as a director on 11 April 2017
12 Aug 2016 AR01 Annual return made up to 22 June 2016 no member list
12 Aug 2016 TM01 Termination of appointment of Mike Wrigley as a director on 13 July 2016
25 Jul 2016 TM01 Termination of appointment of Mike Wrigley as a director on 13 July 2016
22 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
26 Apr 2016 TM01 Termination of appointment of Conny Carnuth as a director on 24 April 2016
30 Mar 2016 AP01 Appointment of Mr Paul David Mills as a director on 15 March 2016
12 Jan 2016 TM01 Termination of appointment of Eric Francis March as a director on 8 December 2015
12 Jan 2016 AD01 Registered office address changed from 24a High Street Melksham Wiltshire SN12 6LA to Part 1st Floor/2nd Floor 21-23 High Street Melksham Wiltshire SN12 6JY on 12 January 2016
07 Sep 2015 TM01 Termination of appointment of Amanda Clair Sumner as a director on 17 August 2015
27 Jul 2015 AA Total exemption full accounts made up to 31 March 2015