This company is commonly known as Heath And Wiltshire Limited. The company was founded 34 years ago and was given the registration number 02505138. The firm's registered office is in WESTBURY. You can find them at Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HEATH AND WILTSHIRE LIMITED |
---|---|---|
Company Number | : | 02505138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR | Director | 24 January 2011 | Active |
Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR | Director | - | Active |
52, Grove Avenue, Yeovil, England, BA20 2BE | Secretary | 24 January 2011 | Active |
Racedown House, Thruxton Down, Andover, SP11 8PR | Secretary | - | Active |
Holly Tree House, ., Leigh, Sherborne, England, DT9 6HJ | Secretary | 12 November 2003 | Active |
6 Wood End, Crawley Ridge, Camberley, GU15 2AN | Director | 01 March 2006 | Active |
Racedown House, Thruxton Down, Andover, SP11 8PR | Director | - | Active |
Mr Thomas James Marriott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR |
Nature of control | : |
|
Mr Thomas Martin Marriott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suites 1-6, Floor 2 Bridge House, Station Road, Westbury, England, BA13 4HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.