WILTSHIRE BALLISTIC SERVICES LIMITED
Company number 04050177
- Company Overview for WILTSHIRE BALLISTIC SERVICES LIMITED (04050177)
- Filing history for WILTSHIRE BALLISTIC SERVICES LIMITED (04050177)
- People for WILTSHIRE BALLISTIC SERVICES LIMITED (04050177)
- Charges for WILTSHIRE BALLISTIC SERVICES LIMITED (04050177)
- More for WILTSHIRE BALLISTIC SERVICES LIMITED (04050177)
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
|
|
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
|
|
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
|
|
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 |