About

Registered Number: 04205786
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTCHER, Doris Isobel 25 April 2001 01 May 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2011 Fully Satisfied

N/A

Debenture 11 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.