THE WILTS & BERKS CANAL COMPANY LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 STRUCK OFF AND DISSOLVED

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA VALERIE SMURTHWAITE / 01/01/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANA VALERIE SMURTHWAITE / 01/01/2011

View Document

21/03/1121 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BANYARD / 01/05/2009

View Document

17/04/0917 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: G OFFICE CHANGED 01/10/96 65 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

12/06/9412 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 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