GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY

6 Drakes Meadow, Swindon, SN3 3LL, England
StatusACTIVE
Company No.00019680
Category
Incorporated04 Apr 1884
Age140 years, 22 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTERSHIRE AND WILTSHIRE INCORPORATED LAW SOCIETY is an active with number 00019680. It was incorporated 140 years, 22 days ago, on 04 April 1884. The company address is 6 Drakes Meadow, Swindon, SN3 3LL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Steven Rice

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Wooddisse

Termination date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Margaret Lush

Termination date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Pipe

Termination date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Louisa-Jayne Smith

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Scott James Robins

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Steven Rice

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Jeremy Charles Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Apperley

Termination date: 2018-08-07

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

New address: C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL

Change date: 2016-04-11

Old address: 59 High Street Malmesbury Wiltshire SN16 9AH

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Patricia Anne Martin

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Peter Vipin Shah

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Antony Glass

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Andrew William Ewart-James

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Julian James Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Eric Chadwick

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Timothy James Adkin

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Julian James Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Steven Pipe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Rachel Wooddisse

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Apperley

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramona Derbyshire

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Miss Louisa-Jayne Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Hasler

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Bleasdale

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Katherine Louise Hasler

Change date: 2012-09-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Vipin Shah

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Penley

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Margaret Lush

Change date: 2012-09-03

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Adkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian James Bailey

Change date: 2011-06-16

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Eric Chadwick

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Martin

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Ewart-James

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Gill

Change date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Antony Glass

Change date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hammond

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Julian James Bailey

Change date: 2011-06-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Martin

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Penley

Change date: 2010-08-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Beverley Anne Bleasdale

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mr Julian James Bailey

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: David Antony Glass

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Andrew Martin

Change date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Patricia Margaret Lush

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Andrew John Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/08/09

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david millikin

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher bromfield

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher jolly

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen leslie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/08/08

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas alexander

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth penna

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/08/07

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/08/06

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMEEN CONSULTING LIMITED

10 DERWENT AVENUE,LONDON,SW15 3RD

Number:09277395
Status:ACTIVE
Category:Private Limited Company

B-SURE SECURITY SERVICES LIMITED

20 OWLSTON CLOSE,NOTTINGHAM,NG16 3GA

Number:08870190
Status:ACTIVE
Category:Private Limited Company

DRIVE2BUSINESS LIMITED

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09289282
Status:ACTIVE
Category:Private Limited Company

EDULINK NETWORK LTD

APARTMENT 17,BURY,BL9 0NP

Number:08143715
Status:ACTIVE
Category:Private Limited Company

LARCHVIEW PROJECTS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08361915
Status:ACTIVE
Category:Private Limited Company

PEGAE CONSULTANTS L.P.

SUITE 1,DOUGLAS,ML11 0QW

Number:SL028588
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source