WILTSHIRE DRIVE (WOKINGHAM) MANAGEMENT CO. LIMITED

119-120 High Street High Street 119-120 High Street High Street, Windsor, SL4 6AN, Berkshire, England
StatusACTIVE
Company No.01689745
CategoryPrivate Limited Company
Incorporated05 Jan 1983
Age41 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

WILTSHIRE DRIVE (WOKINGHAM) MANAGEMENT CO. LIMITED is an active private limited company with number 01689745. It was incorporated 41 years, 4 months, 11 days ago, on 05 January 1983. The company address is 119-120 High Street High Street 119-120 High Street High Street, Windsor, SL4 6AN, Berkshire, England.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Joanna Elisabeth Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Mr Lawrence Doyle

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-11

Officer name: Leete Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-11

Officer name: Chloe Graves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: 13 Marlborough Court Wiltshire Drive Wokingham Berkshire RG40 1TA England

New address: 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN

Change date: 2023-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

New address: 13 Marlborough Court Wiltshire Drive Wokingham Berkshire RG40 1TA

Old address: 13 13 Wiltshire Drive Wokingham Berkshire RG40 1TA England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Elisabeth Taylor

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Ann Carle

Termination date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrison Carle

Termination date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

New address: 13 13 Wiltshire Drive Wokingham Berkshire RG40 1TA

Change date: 2021-10-05

Old address: 11 Marlborough Court Wiltshire Drive Wokingham RG40 1TA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2021

Action Date: 23 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-23

Officer name: Miss Chloe Graves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-20

Officer name: Anne Christina Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

New address: 11 Marlborough Court Wiltshire Drive Wokingham RG40 1TA

Old address: 15 Shaftesbury Court Wiltshire Drive Wokingham Berkshire RG40 1TZ

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 15 Shaftesbury Court Wiltshire Drive Wokingham Berkshire RG40 1TZ England

Change date: 2015-07-20

New address: 15 Shaftesbury Court Wiltshire Drive Wokingham Berkshire RG40 1TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 11 Marlborough Court Wiltshire Drive Wokingham Berkshire RG40 1TA

New address: 15 Shaftesbury Court Wiltshire Drive Wokingham Berkshire RG40 1TZ

Change date: 2015-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Anne Christina Williams

Appointment date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

New address: 11 Marlborough Court Wiltshire Drive Wokingham Berkshire RG40 1TA

Change date: 2014-07-28

Old address: 10 Marlborough Court Wiltshire Drive Wokingham Berkshire RG40 1TA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-30

Officer name: Christopher Kent

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-28

Officer name: Emma Elizabeth Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emma Elizabeth Jones

Change date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Cox

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Kent

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emma Elizabeth Jones

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Kent

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2010

Action Date: 01 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-01

Old address: 3 Shaftesbury Court, Wiltshire Drive, Wokingham Berkshire RG40 1TZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Lesley Moreton

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Jeanette Ann Carle

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Morrison Carle

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Peter Cox

Change date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed neil murphy

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mervyn nicholas

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: 3 shaftesbury court wokingham berkshire RG40 1TZ

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; change of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; change of members

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ENTOURAGE BD LTD

5TH FLOOR,LONDON,EC1V 2T

Number:08157506
Status:ACTIVE
Category:Private Limited Company

LORNA BAILEY LIMITED

98 LANCASTER ROAD,NEWCASTLE,ST5 1DS

Number:05530490
Status:ACTIVE
Category:Private Limited Company

PEGATRON INTERNATIONAL LTD

HAMILTON HOUSE 4A THE AVENUE,LONDON,E4 9LD

Number:10180629
Status:ACTIVE
Category:Private Limited Company

PELCO HOLDINGS LIMITED

257 BIRMINGHAM ROAD,WEST MIDLANDS,B72 1EB

Number:03690616
Status:ACTIVE
Category:Private Limited Company

R A CARR (PERSONAL MANAGEMENT) LTD

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11011711
Status:ACTIVE
Category:Private Limited Company

SWILKEN PROPERTIES LLP

SPRING PARK HOUSE,BASINGSTOKE,RG21 4HG

Number:OC324451
Status:ACTIVE
Category:Limited Liability 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