WILTSHIRE DEVELOPMENT FC LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

16/02/2316 February 2023 Change of details for Mr Richard Martin as a person with significant control on 2022-07-31

View Document

15/02/2315 February 2023 Change of details for Mrs Zoe Martin as a person with significant control on 2022-07-31

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Change of details for Mrs Zoe Martin as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Change of details for Mr Richard Martin as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Director's details changed for Mr Richard James Martin on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from 8 Loveridge Court Frampton Cotterell Bristol BS36 2NX England to 5 Hortham Court Almondsbury Bristol BS32 4FU on 2021-12-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

05/07/215 July 2021 Notification of Zoe Martin as a person with significant control on 2019-06-03

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARTIN / 03/06/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 104 OLD STREET CLEVEDON NORTH SOMERSET BS21 6BJ ENGLAND

View Document

03/06/193 June 2019 CESSATION OF RICHARD MARTIN AS A PSC

View Document

03/06/193 June 2019 CESSATION OF ALEXANDER PILLINGER AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PILLINGER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER PILLINGER

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PILLINGER / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PILLINGER / 15/06/2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 14 CROSSMAN WALK CLEVEDON SOMERSET BS21 6YD

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN / 09/11/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PILLINGER / 09/11/2012

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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