WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-03 with updates |
26/03/2526 March 2025 | Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26 |
10/04/2410 April 2024 | Change of details for Wiltshire Concrete (Holdings) Limited as a person with significant control on 2024-03-26 |
10/04/2410 April 2024 | Change of details for Wiltshire Concrete (Holdings) Limited as a person with significant control on 2024-03-26 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
28/03/2428 March 2024 | Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 2024-03-28 |
27/11/2327 November 2023 | Appointment of Mr Phillip Jason Norah as a director on 2023-11-06 |
24/11/2324 November 2023 | Termination of appointment of Lee Anthony Sleight as a director on 2023-11-06 |
18/09/2318 September 2023 | Full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
11/01/2311 January 2023 | Group of companies' accounts made up to 2022-05-31 |
05/01/235 January 2023 | Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01 |
04/01/234 January 2023 | Termination of appointment of John Ferguson Bowater as a director on 2022-12-31 |
22/11/2222 November 2022 | Satisfaction of charge 054010300003 in full |
18/10/2218 October 2022 | Termination of appointment of Tracey Jane Mcquaid as a secretary on 2022-09-30 |
18/10/2218 October 2022 | Registered office address changed from Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY England to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 2022-10-18 |
18/10/2218 October 2022 | Register inspection address has been changed to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL |
18/10/2218 October 2022 | Register(s) moved to registered inspection location Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL |
18/10/2218 October 2022 | Appointment of Lee Anthony Sleight as a director on 2022-09-30 |
18/10/2218 October 2022 | Appointment of Mr John Ferguson Bowater as a director on 2022-09-30 |
18/10/2218 October 2022 | Termination of appointment of a director |
18/10/2218 October 2022 | Termination of appointment of Michael Kevin Mcquaid as a director on 2022-09-30 |
17/10/2217 October 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
29/09/2229 September 2022 | Satisfaction of charge 2 in full |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
02/02/222 February 2022 | Group of companies' accounts made up to 2021-05-31 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
23/12/1923 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
15/01/1915 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
08/03/188 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
28/02/1728 February 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF |
08/04/168 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE MCQUAID / 21/03/2016 |
04/04/164 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE MCQUAID / 21/03/2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BROWN / 21/03/2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 21/03/2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN MCQUAID / 21/03/2016 |
04/03/164 March 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 |
10/04/1510 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
02/03/152 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
18/07/1418 July 2014 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
15/04/1415 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
21/02/1421 February 2014 | FULL ACCOUNTS MADE UP TO 31/05/13 |
18/04/1318 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
15/02/1315 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
03/04/123 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/04/115 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/04/1012 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCQUAID / 10/02/2009 |
27/02/0927 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY MCQUAID / 10/02/2009 |
30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/04/0823 April 2008 | RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 22/03/07; CHANGE OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/02/076 February 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | SECRETARY RESIGNED |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
29/03/0529 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/03/0523 March 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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