Advanced company searchLink opens in new window

WILTSHIRE PROPERTIES LIMITED

Company number 09871432

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)
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