- Company Overview for WILTSHIRE PROPERTIES LIMITED (09871432)
- Filing history for WILTSHIRE PROPERTIES LIMITED (09871432)
- People for WILTSHIRE PROPERTIES LIMITED (09871432)
- More for WILTSHIRE PROPERTIES LIMITED (09871432)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
27 Jun 2024 | TM01 | Termination of appointment of Keith Angell as a director on 10 June 2024 | |
24 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
15 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 28 February 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
10 Oct 2022 | CH01 | Director's details changed for Mr Paul Michael Davey on 30 May 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Paul Michael Davey as a person with significant control on 30 May 2022 | |
19 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
01 Dec 2020 | PSC04 | Change of details for Mr Paul Michael Davey as a person with significant control on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Paul Michael Davey on 1 December 2020 | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
23 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Paul Michael Davey on 14 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH England to C/O Nigel B Butler Limited Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 4 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Paul Michael Davey on 22 September 2017 | |
11 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |