Wiltshire Bathrooms Ltd was registered on 25 April 2001 and are based in Wiltshire, it's status at Companies House is "Active". We do not know the number of employees at Wiltshire Bathrooms Ltd. This organisation has one director listed as Butcher, Doris Isobel.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Doris Isobel | 25 April 2001 | 01 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 03 May 2017 | |
MR04 - N/A | 07 April 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 09 February 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 27 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2006 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363a - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 19 May 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 06 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2003 | |
363s - Annual Return | 18 July 2003 | |
123 - Notice of increase in nominal capital | 16 July 2003 | |
AA - Annual Accounts | 13 July 2003 | |
RESOLUTIONS - N/A | 05 July 2003 | |
RESOLUTIONS - N/A | 05 July 2003 | |
RESOLUTIONS - N/A | 05 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2003 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 21 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2002 | |
363s - Annual Return | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
NEWINC - New incorporation documents | 25 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 February 2011 | Fully Satisfied |
N/A |
Debenture | 11 June 2001 | Fully Satisfied |
N/A |