WILTSHIRE CUPBOARD WORKSHOP LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

14/10/1414 October 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
C/O DAVIS BUSINESS SERVICES
17-19 QUEEN STREET
WHITTLESEY
PETERBOROUGH
PE7 1AY
UNITED KINGDOM

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HENRY BRETT-LITTLECHILD / 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ROY GRIFFITHS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR ROY GRIFFITHS

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 22 BROOM ACRES SANDHURST BERKSHIRE GU47 8PW

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD BRETT-LITTLECHILD

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MRS CAROL ANN GARNER

View Document

02/09/092 September 2009 SECRETARY APPOINTED ROY GRIFFITHS

View Document

31/03/0931 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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