About

Registered Number: 03112047
Date of Incorporation: 10/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 4 The Old Sawmill, Kilmington, Warminster, Wiltshire, BA12 6RA

 

The Old Sawmill Site Management Company Ltd was founded on 10 October 1995 with its registered office in Warminster in Wiltshire. Currently we aren't aware of the number of employees at the this company. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Derek Ronald 18 July 2004 - 1
COWLISHAW, Cynthia Ruth 10 October 1995 29 April 1996 1
FISHER, Donald Harold 28 April 1996 30 September 2002 1
WILLIS, Michael Douglas 28 April 1996 17 July 2004 1
Secretary Name Appointed Resigned Total Appointments
SANSOM, Peter 10 November 2012 - 1
STANFORD-TUCK, Simon Roger 04 June 2007 01 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 November 2019
CS01 - N/A 17 November 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 November 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 23 November 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 08 November 2013
AP03 - Appointment of secretary 11 December 2012
AA - Annual Accounts 11 December 2012
AP03 - Appointment of secretary 11 December 2012
AR01 - Annual Return 11 December 2012
TM02 - Termination of appointment of secretary 04 October 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 31 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 05 October 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 17 October 1996
RESOLUTIONS - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1996
287 - Change in situation or address of Registered Office 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 13 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.