This company is commonly known as Warminster And Villages Development Trust. The company was founded 18 years ago and was given the registration number 05582380. The firm's registered office is in WARMINSTER. You can find them at Warminster Community Hub, Central Car Park, Warminster, Wiltshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | WARMINSTER AND VILLAGES DEVELOPMENT TRUST |
---|---|---|
Company Number | : | 05582380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warminster Community Hub, Central Car Park, Warminster, Wiltshire, BA12 9BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paddock Gate, Upton Scudamore, Warminster, BA12 0AQ | Secretary | 04 October 2005 | Active |
Paddock Gate, Upton Scudamore, Warminster, BA12 0AQ | Director | 22 November 2005 | Active |
1b, Church Street, Warminster, England, BA12 8PG | Director | 22 November 2005 | Active |
Chedlanger House 147 Bath Road, Warminster, BA12 7RZ | Director | 22 November 2005 | Active |
3 Were Close, Warminster, BA12 8TB | Director | 04 October 2005 | Active |
22 St Georges Close, Warminster, BA12 9ES | Secretary | 15 April 2008 | Active |
28 South Street, Warminster, BA12 8DZ | Director | 22 November 2005 | Active |
2 Imber Road, Warminster, BA12 9DB | Director | 22 November 2005 | Active |
2, Green Lane, Codford, Warminster, Uk, BA12 0NY | Director | 15 April 2008 | Active |
22a, Copheap Rise, Warminster, England, BA12 0AR | Director | 19 March 2013 | Active |
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT | Director | 19 October 2010 | Active |
3 Wool House Gardens, Codford St Peter, Warminster, BA12 0PS | Director | 17 December 2007 | Active |
22 St Georges Close, Warminster, BA12 9ES | Director | 15 April 2008 | Active |
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT | Director | 20 October 2009 | Active |
The Organ Inn, 49 High Street, Warminster, BA12 9AQ | Director | 18 March 2008 | Active |
25, The Ridgeway, Warminster, England, BA12 9NQ | Director | 19 March 2013 | Active |
The Old Forge, Kingston Deverill, Warminster, BA12 7HG | Director | 22 November 2005 | Active |
200 Pottle Street, Horningsham, Warminster, BA12 7LX | Director | 17 December 2007 | Active |
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT | Director | 20 October 2009 | Active |
3 Freesia Close, Warminster, BA12 7RL | Director | 22 November 2005 | Active |
Warminster Information Centre, Central Car Park, Warminster, BA12 9BT | Director | 15 June 2010 | Active |
29 Emwell Street, Warminster, BA12 8JA | Director | 04 October 2005 | Active |
23, Masefield Road, Warminster, Uk, BA12 7HX | Director | 23 October 2007 | Active |
Mr Leonard John Turner | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Warminster Community Hub, Central Car Park, Warminster, BA12 9BT |
Nature of control | : |
|
Mr Michael Burke Mounde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | Warminster Community Hub, Central Car Park, Warminster, BA12 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Change person director company with change date. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.