WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED

Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England
StatusACTIVE
Company No.05401030
CategoryPrivate Limited Company
Incorporated22 Mar 2005
Age19 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

WILTSHIRE HEAVY BUILDING MATERIALS (GROUP) LIMITED is an active private limited company with number 05401030. It was incorporated 19 years, 2 months, 27 days ago, on 22 March 2005. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.



Company Fillings

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-26

Psc name: Wiltshire Concrete (Holdings) Limited

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-26

Psc name: Wiltshire Concrete (Holdings) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Change date: 2024-03-28

Old address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-06

Officer name: Mr Phillip Jason Norah

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Anthony Sleight

Termination date: 2023-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrath Malcolm Lyons

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: John Ferguson Bowater

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054010300003

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Oct 2022

Category: Address

Type: AD03

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Michael Kevin Mcquaid

Documents

View document PDF

Termination director company

Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY England

New address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ

Change date: 2022-10-18

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2022

Category: Address

Type: AD02

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr John Ferguson Bowater

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Lee Anthony Sleight

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Jane Mcquaid

Termination date: 2022-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-26

Charge number: 054010300003

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Tracey Jane Mcquaid

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Jane Mcquaid

Cessation date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brown

Termination date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey David Brown

Termination date: 2022-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-26

Psc name: Philip Brown

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-26

Psc name: Wiltshire Concrete (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-26

Psc name: Michael Kevin Mcquaid

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-26

Psc name: Jeffrey David Brown

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: 65 st Mary Street Chippenham Wilts SN15 3JF

Change date: 2016-09-20

New address: Hopton Park Industrial Estate Hopton Road Devizes Wiltshire SN10 2EY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Tracey Jane Mcquaid

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Kevin Mcquaid

Change date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Brown

Change date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Jeffrey David Brown

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tracey Jane Mcquaid

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 18 Jul 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracey mcquaid / 10/02/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael mcquaid / 10/02/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/08; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05--------- £ si 40@1

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EGC COURIERS NW LIMITED

23 ALMA CLOSE,LIVERPOOL,L10 4YS

Number:11035032
Status:ACTIVE
Category:Private Limited Company

EJM HOLDINGS LIMITED

10 CROSSWAYS,BRENTWOOD,CM15 8QX

Number:09720970
Status:ACTIVE
Category:Private Limited Company

ENKAY PHARMA CONSULTING LIMITED

115-116 SPON END,COVENTRY,CV1 3HF

Number:06999699
Status:ACTIVE
Category:Private Limited Company

SOCIETY OF PROFESSIONAL ECONOMISTS

C/O BLUE SPIRE LIMITED CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:00667616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T J HEATING AND BUILDING LIMITED

42 SHORT HEATH ROAD,BIRMINGHAM,B23 6JP

Number:08410621
Status:ACTIVE
Category:Private Limited Company

THO'S CREATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11162330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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