- Company Overview for WILTSHIRE LAW CENTRE (01796532)
- Filing history for WILTSHIRE LAW CENTRE (01796532)
- People for WILTSHIRE LAW CENTRE (01796532)
- More for WILTSHIRE LAW CENTRE (01796532)
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) |
---|---|---|---|
07 Nov 2020 | TM01 | Termination of appointment of James Edward Sexton as a director on 29 October 2020 | |
11 Apr 2020 | CH01 | Director's details changed for Mr Nicholas Charels Edward St John Mellis on 31 March 2020 | |
11 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Sep 2019 | TM01 | Termination of appointment of Helen Linda Thompson as a director on 27 September 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Sara Elizabeth Spratt as a director on 12 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Miss Heather Reilly on 12 August 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Sarah Caroline Church as a director on 12 June 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
02 Jan 2019 | AP01 | Appointment of Miss Heather Reilly as a director on 20 November 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Kelly Marie Jones as a director on 1 October 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from Swindon Advice and Support Centre Sanford Street Princess Street Swindon Wiltshire SN1 1QH to Sanford House Sanford Street Swindon SN1 1HE on 1 September 2018 | |
01 Sep 2018 | CH01 | Director's details changed for Mrs Sarah Caroline Church on 29 August 2018 | |
16 May 2018 | AP01 | Appointment of Mr Philip Mccabe as a director on 15 May 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr James Edward Sexton as a director on 13 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | AP01 | Appointment of Mrs Sara Elizabeth Spratt as a director on 28 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Mrs Sarah Caroline Church as a director on 28 November 2017 | |
20 Sep 2017 | AP01 | Appointment of Mrs Judith Elizabeth Hawkins as a director on 5 September 2017 | |
17 May 2017 | TM01 | Termination of appointment of Sharin Masih as a director on 26 April 2017 | |
17 May 2017 | AP01 | Appointment of Mr Nicholas Charels Edward St John Mellis as a director on 4 April 2017 | |
17 May 2017 | AP01 | Appointment of Miss Kelly Marie Jones as a director on 1 May 2017 | |
22 Apr 2017 | TM01 | Termination of appointment of Steven Reginad Davis as a director on 31 March 2017 |