Advanced company searchLink opens in new window

MESSUMS WILTSHIRE LTD

Company number 09466622

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2024 PSC04 Change of details for Mr Johnathan David Messum as a person with significant control on 23 July 2023
30 Jan 2024 PSC07 Cessation of David Messum Fine Art Limited as a person with significant control on 23 July 2023
01 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
17 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
22 Jan 2021 PSC04 Change of details for Mr Johnathan David Messum as a person with significant control on 19 August 2020
21 Jan 2021 PSC02 Notification of David Messum Fine Art Limited as a person with significant control on 19 August 2020
21 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 26 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2021
26 Nov 2020 PSC04 Change of details for Mr Johnathan David Messum as a person with significant control on 19 August 2020
26 Nov 2020 PSC07 Cessation of David Messum Fine Art Limited as a person with significant control on 19 August 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
28 May 2019 TM01 Termination of appointment of Nicholas George Hough as a director on 28 May 2019
28 May 2019 TM01 Termination of appointment of Helen Judith Birchenough as a director on 28 May 2019
28 May 2019 TM01 Termination of appointment of Harry Hume Macauslan as a director on 28 May 2019
20 May 2019 AD01 Registered office address changed from 74 Macrae Road Ham Green Bristol BS20 0DD to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 20 May 2019
02 May 2019 CS01 Confirmation statement made on 11 March 2019 with updates
29 Apr 2019 TM01 Termination of appointment of Katushka Giltsoff as a director on 20 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 AP01 Appointment of Mrs Helen Judith Birchenough as a director on 1 November 2018