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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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