Download leads from Nexok and grow your business. Find out more

Mid Wilts Smc Limited

Documents

Total Documents64
Total Pages240

Filing History

19 September 2017Cessation of Gary Pearson as a person with significant control on 5 July 2017
19 September 2017Appointment of Mr Simon Peter Hancock as a director on 5 July 2017
19 September 2017Termination of appointment of Gary Pearson as a director on 5 July 2017
19 September 2017Notification of Simon Peter Hancock as a person with significant control on 5 July 2017
13 September 2017Micro company accounts made up to 31 December 2016
21 August 2017Confirmation statement made on 19 August 2017 with no updates
13 September 2016Total exemption small company accounts made up to 31 December 2015
22 August 2016Confirmation statement made on 19 August 2016 with updates
15 September 2015Total exemption small company accounts made up to 31 December 2014
8 September 2015Annual return made up to 19 August 2015 no member list
16 September 2014Registered office address changed from 45 the Ridings Kington St. Michael Chippenham Wiltshire SN14 6JG to 45 the Ridings Kington St. Michael Chippenham SN14 6JG on 16 September 2014
16 September 2014Total exemption small company accounts made up to 31 December 2013
12 September 2014Annual return made up to 19 August 2014 no member list
12 September 2014Secretary's details changed for Carol West on 1 August 2014
12 September 2014Registered office address changed from 13 Esmead Chippenham Wiltshire SN15 3PR to 45 the Ridings Kington St. Michael Chippenham SN14 6JG on 12 September 2014
12 September 2014Secretary's details changed for Carol West on 1 August 2014
26 September 2013Total exemption small company accounts made up to 31 December 2012
13 September 2013Annual return made up to 19 August 2013 no member list
19 September 2012Total exemption small company accounts made up to 31 December 2011
24 August 2012Annual return made up to 19 August 2012 no member list
15 September 2011Total exemption small company accounts made up to 31 December 2010
9 September 2011Annual return made up to 19 August 2011 no member list
20 September 2010Total exemption full accounts made up to 31 December 2009
31 August 2010Director's details changed for Gary Pearson on 1 January 2010
31 August 2010Director's details changed for Gary Pearson on 1 January 2010
31 August 2010Annual return made up to 19 August 2010 no member list
6 February 2010Termination of appointment of Stephen Smart as a director
6 February 2010Registered office address changed from 140a Oxford Road Calne Wiltshire SN11 8AH on 6 February 2010
6 February 2010Annual return made up to 19 August 2009
6 February 2010Termination of appointment of Leonard Moore as a secretary
6 February 2010Registered office address changed from 140a Oxford Road Calne Wiltshire SN11 8AH on 6 February 2010
17 November 2009Appointment of Carol West as a secretary
5 November 2009Termination of appointment of Leonard Moore as a director
5 November 2009Appointment of Gary Pearson as a director
4 November 2009Total exemption full accounts made up to 31 December 2008
24 October 2008Total exemption full accounts made up to 31 December 2007
23 October 2008Secretary appointed leonard roger moore
23 October 2008Annual return made up to 19/08/08
  • 363(288) ‐ Secretary resigned
28 October 2007Total exemption full accounts made up to 31 December 2006
27 October 2007Annual return made up to 19/08/07
22 September 2006Annual return made up to 19/08/06
21 September 2006Total exemption full accounts made up to 31 December 2005
5 December 2005New director appointed
12 October 2005Total exemption full accounts made up to 31 December 2004
15 September 2005Annual return made up to 19/08/05
16 September 2004Annual return made up to 19/08/04
23 July 2004Director resigned
4 June 2004Total exemption full accounts made up to 31 December 2003
27 August 2003Annual return made up to 19/08/03
7 August 2003Accounting reference date extended from 31/08/03 to 31/12/03
30 June 2003Total exemption full accounts made up to 31 August 2002
19 August 2002Annual return made up to 19/08/02
  • 363(288) ‐ Director resigned
19 August 2002Director resigned
19 August 2002Director resigned
13 February 2002Total exemption full accounts made up to 31 August 2001
10 October 2001Annual return made up to 19/08/01
  • 363(287) ‐ Registered office changed on 10/10/01
  • 363(353) ‐ Location of register of members address changed
8 June 2001Secretary resigned
8 June 2001New secretary appointed
6 June 2001Full accounts made up to 31 August 2000
4 September 2000Annual return made up to 19/08/00
  • 363(288) ‐ Director's particulars changed
25 November 1999Full accounts made up to 31 August 1999
2 September 1999Annual return made up to 19/08/99
24 August 1998Secretary resigned
19 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing