Advanced company searchLink opens in new window

WILTSHIRE BALLISTIC SERVICES LIMITED

Company number 04050177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2017 AP01 Appointment of Mr Gerhard Lechner as a director on 1 August 2017
05 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
13 Sep 2016 CH03 Secretary's details changed for Paul Andrew Harald Everington on 2 April 2014
12 Sep 2016 CH03 Secretary's details changed for Paul Andrew Harold Everington on 2 April 2014
15 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
15 Aug 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 August 2016
06 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
01 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
26 Jun 2015 AA Full accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
11 May 2014 CH01 Director's details changed for Paul Andrew Harald Everington on 30 April 2014
11 May 2014 CH01 Director's details changed for Alan Henry Philbrook on 30 April 2014
16 Apr 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 April 2014
16 Apr 2014 AP03 Appointment of Paul Andrew Harold Everington as a secretary
28 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
07 Oct 2013 AA Full accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
01 Oct 2012 AA Full accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
27 Sep 2011 AA Full accounts made up to 31 March 2011
22 Sep 2011 CH01 Director's details changed for Alan Henry Philbrook on 19 September 2011
22 Sep 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 September 2011
22 Sep 2011 CH01 Director's details changed for Paul Andrew Harald Everington on 19 September 2011
26 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2011