HEATH AND WILTSHIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

24/11/2424 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Registration of charge 025051380005, created on 2024-08-29

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/09/191 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN MARRIOTT / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MARRIOTT / 01/01/2019

View Document

28/10/1828 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 03/12/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MARRIOTT

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN MARRIOTT / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 01/06/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 28/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HILARY MARRIOTT / 16/05/2014

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025051380003

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARRIOTT

View Document

20/06/1120 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HILIARY MARRIOTT / 24/01/2011

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MRS CATHERINE HILIARY MARRIOTT

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED THOMAS JAMES MARRIOTT

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS MARRIOTT

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN MARRIOTT / 22/05/2010

View Document

30/05/1030 May 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 22/05/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACEY MARRIOTT / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 Resolutions

View Document

12/12/9112 December 1991 S366A DISP HOLDING AGM 25/11/91

View Document

12/12/9112 December 1991 Resolutions

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/9114 January 1991 COMPANY NAME CHANGED SOUTHERN CAR PREPARATION LIMITED CERTIFICATE ISSUED ON 15/01/91

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information