Advanced company searchLink opens in new window

WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE)

Company number 00909654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
08 Nov 2017 AP01 Appointment of Mr Richard Elliott Gamble as a director on 3 November 2017
06 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
21 Sep 2016 TM02 Termination of appointment of Stephen Leonard Cave as a secretary on 23 August 2016
21 Sep 2016 AP03 Appointment of Mrs Rebecca Helen Bailey as a secretary on 23 August 2016
16 Sep 2016 TM01 Termination of appointment of William Anthony Wood as a director on 29 July 2016
16 Sep 2016 TM01 Termination of appointment of Keith Robert Williams as a director on 29 July 2016
16 Sep 2016 TM01 Termination of appointment of Peter Albert Stephen Goodhugh as a director on 29 July 2016
16 Sep 2016 AP01 Appointment of Lady Diane Patricia Nutting as a director on 29 July 2016
16 Sep 2016 AP01 Appointment of Mr Nicholas Hugo Baring as a director on 29 July 2016
16 Sep 2016 AP01 Appointment of Mr Stephen Leonard Cave as a director on 29 July 2016
26 Feb 2016 AP01 Appointment of Mrs Diana Carolyn Beattie as a director on 26 February 2016
11 Feb 2016 AP01 Appointment of Mr John Barnard Bush as a director on 6 November 2015
08 Feb 2016 TM01 Termination of appointment of Robert Denis Cherry as a director on 23 September 2015
25 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
19 Nov 2015 AR01 Annual return made up to 9 October 2015 no member list
25 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
21 Jan 2015 AD01 Registered office address changed from The Strand the Strand Calne Wiltshire SN11 0JU to Goughs the Strand Calne Wiltshire SN11 0JU on 21 January 2015
20 Nov 2014 AR01 Annual return made up to 9 October 2014 no member list
20 Nov 2014 CH01 Director's details changed for The Marquis of Lansdowne Charles Maurice Petty-Fitzmaurice Lvo Dl on 1 January 2014
27 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
10 Mar 2014 AD01 Registered office address changed from County Hall Bythesea Road Trowbridge Wiltshire BA14 8JN on 10 March 2014