WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

10/04/2410 April 2024 Change of details for Wiltshire Concrete (Holdings) Limited as a person with significant control on 2024-03-26

View Document

10/04/2410 April 2024 Change of details for Wiltshire Concrete (Holdings) Limited as a person with significant control on 2024-03-26

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Document

27/11/2327 November 2023 Appointment of Mr Phillip Jason Norah as a director on 2023-11-06

View Document

24/11/2324 November 2023 Termination of appointment of Lee Anthony Sleight as a director on 2023-11-06

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

22/11/2222 November 2022 Satisfaction of charge 054010300003 in full

View Document

18/10/2218 October 2022 Termination of appointment of Tracey Jane Mcquaid as a secretary on 2022-09-30

View Document

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

View Document

18/10/2218 October 2022 Register inspection address has been changed to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

View Document

18/10/2218 October 2022 Appointment of Lee Anthony Sleight as a director on 2022-09-30

View Document

18/10/2218 October 2022 Appointment of Mr John Ferguson Bowater as a director on 2022-09-30

View Document

18/10/2218 October 2022 Termination of appointment of a director

View Document

18/10/2218 October 2022 Termination of appointment of Michael Kevin Mcquaid as a director on 2022-09-30

View Document

17/10/2217 October 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

29/09/2229 September 2022 Satisfaction of charge 2 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

08/03/188 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE MCQUAID / 21/03/2016

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE MCQUAID / 21/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BROWN / 21/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 21/03/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN MCQUAID / 21/03/2016

View Document

04/03/164 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

10/04/1510 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

18/07/1418 July 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

15/04/1415 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/04/1012 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCQUAID / 10/02/2009

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MCQUAID / 10/02/2009

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/03/07; CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 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