WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE)
Company number 00909654
- Company Overview for WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) (00909654)
- Filing history for WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) (00909654)
- People for WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) (00909654)
- More for WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) (00909654)
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) |
---|---|---|---|
29 Nov 2013 | AR01 | Annual return made up to 9 October 2013 no member list | |
29 Nov 2013 | TM01 | Termination of appointment of Jeffrey Ody as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Philip Whalley as a director | |
29 Nov 2013 | AP01 | Appointment of Ms Bridget Anne Wayman as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Peter Davis as a director | |
26 Jan 2013 | CH01 | Director's details changed for Mr Robert Denis Cherry on 29 November 2012 | |
15 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 9 October 2012 no member list | |
04 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 9 October 2011 no member list | |
16 Jun 2011 | AP01 | Appointment of Mr Keith Robert Williams as a director | |
25 May 2011 | TM01 | Termination of appointment of William Morton as a director | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
09 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
09 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
05 Nov 2010 | AR01 | Annual return made up to 9 October 2010 no member list | |
05 Nov 2010 | CH03 | Secretary's details changed for Stephen Leonard Cave on 9 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Stuart John Kennedy Wheeler on 9 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Peter Roy Davis on 9 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Christopher Simon William Coles Newbury on 9 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for The Honourable Peter John Pleydell-Bouverie Dl on 9 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Jeffrey George Ody on 9 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Mr Howard John Edward Waters on 9 October 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from County Hall Bythesea Road Trowbridge Wilts BA14 8JD on 5 November 2010 |