- Company Overview for WILTSHIRE MIND (05498430)
- Filing history for WILTSHIRE MIND (05498430)
- People for WILTSHIRE MIND (05498430)
- More for WILTSHIRE MIND (05498430)
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 |