About

Registered Number: 04050177
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Ravensquay Business Centre, Cray Avenue, Orpington, Kent, BR5 4BQ

 

Based in Orpington in Kent, Wiltshire Ballistic Services Ltd was setup in 2000. The current directors of the organisation are listed as Everington, Paul Andrew Harald, Lechner, Gerhard, Barnard, Andrew Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LECHNER, Gerhard 01 August 2017 - 1
BARNARD, Andrew Michael 05 September 2000 31 October 2001 1
Secretary Name Appointed Resigned Total Appointments
EVERINGTON, Paul Andrew Harald 02 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 08 July 2020
PSC02 - N/A 26 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
AP01 - Appointment of director 07 August 2017
AA - Annual Accounts 05 July 2017
CH03 - Change of particulars for secretary 13 September 2016
CH03 - Change of particulars for secretary 12 September 2016
CS01 - N/A 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 11 May 2014
CH01 - Change of particulars for director 11 May 2014
AD01 - Change of registered office address 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 August 2012
CH04 - Change of particulars for corporate secretary 29 September 2011
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 22 September 2011
AD01 - Change of registered office address 22 September 2011
CH01 - Change of particulars for director 22 September 2011
RP04 - N/A 26 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 11 August 2011
AP04 - Appointment of corporate secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP04 - Appointment of corporate secretary 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 18 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 09 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
363a - Annual Return 20 August 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 28 September 2001
363a - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
395 - Particulars of a mortgage or charge 22 September 2000
RESOLUTIONS - N/A 11 September 2000
CERTNM - Change of name certificate 08 September 2000
225 - Change of Accounting Reference Date 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.