WROUGHTON BUILDING CONTRACTORS LIMITED
Company number 04226030
- Company Overview for WROUGHTON BUILDING CONTRACTORS LIMITED (04226030)
- Filing history for WROUGHTON BUILDING CONTRACTORS LIMITED (04226030)
- People for WROUGHTON BUILDING CONTRACTORS LIMITED (04226030)
- Charges for WROUGHTON BUILDING CONTRACTORS LIMITED (04226030)
- More for WROUGHTON BUILDING CONTRACTORS LIMITED (04226030)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
07 Mar 2022 | MR04 | Satisfaction of charge 042260300002 in full | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
02 Jun 2020 | CH03 | Secretary's details changed for Peter John Ackrill on 7 June 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Winifred Mary Ackrill as a person with significant control on 7 June 2019 | |
01 Jun 2020 | CH01 | Director's details changed for Winifred Mary Ackrill on 7 June 2019 | |
01 Jun 2020 | PSC04 | Change of details for Mr Peter John Ackrill as a person with significant control on 7 June 2019 | |
01 Jun 2020 | CH01 | Director's details changed for Peter John Ackrill on 7 June 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 May 2018 | AD01 | Registered office address changed from Marlborough Lodge 10 Wanshot Close Wroughton Swindon Wiltshire SN4 0RF to 93 High Street Wroughton Swindon Wiltshire SN4 9JZ on 31 May 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Aug 2017 | CH03 | Secretary's details changed | |
14 Aug 2017 | CH01 | Director's details changed for Winifred Mary Ackrill on 14 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Winifred Mary Ackrill as a person with significant control on 14 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Peter John Ackrill on 14 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Peter John Ackrill as a person with significant control on 14 August 2017 |