MESSUMS WILTSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Johnathan David Messum on 2025-07-27

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2025-03-17

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Director's details changed for Mr Johnathan David Messum on 2024-04-01

View Document

26/07/2426 July 2024 Change of details for Mr Johnathan David Messum as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Change of details for Mr Johnathan David Messum as a person with significant control on 2023-07-23

View Document

30/01/2430 January 2024 Cessation of David Messum Fine Art Limited as a person with significant control on 2023-07-23

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY MACAUSLAN

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOUGH

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BIRCHENOUGH

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 74 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATUSHKA GILTSOFF

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS HELEN JUDITH BIRCHENOUGH

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR NICHOLAS GEORGE HOUGH

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MS KATUSHKA GILTSOFF

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR HARRY HUME MACAUSLAN

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1515 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 92

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MESSUM

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MESSUM / 03/03/2015

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MESSUM / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MESSUM / 03/03/2015

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company