Advanced company searchLink opens in new window

WILDE WATERS LIMITED

Company number 02810239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2001 AA Total exemption full accounts made up to 30 April 2001
21 Jun 2001 363s Return made up to 19/04/01; full list of members
07 Dec 2000 AA Full accounts made up to 30 April 2000
29 Jun 2000 363s Return made up to 19/04/00; full list of members
28 Mar 2000 AA Full accounts made up to 30 April 1999
21 Jun 1999 363s Return made up to 19/04/99; no change of members
15 Feb 1999 AA Full accounts made up to 30 April 1998
10 Jul 1998 287 Registered office changed on 10/07/98 from: tredan house church road bookham surrey KT23 3JG
14 May 1998 363s Return made up to 19/04/98; no change of members
11 Feb 1998 AA Full accounts made up to 30 April 1997
02 Jun 1997 363s Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 1997 AA Full accounts made up to 30 April 1996
06 May 1996 363s Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
23 Nov 1995 AA Full accounts made up to 30 April 1995
31 May 1995 363s Return made up to 19/04/95; no change of members
  • 363(287) ‐ Registered office changed on 31/05/95
05 Apr 1995 287 Registered office changed on 05/04/95 from: 48 anyards rd cobham surrey KT11 2LA
10 Jan 1995 AA Full accounts made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1994
05 May 1994 363s Return made up to 19/04/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/04/94; full list of members
06 May 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 May 1993 CERTNM Company name changed bricband LIMITED\certificate issued on 04/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed bricband LIMITED\certificate issued on 04/05/93
04 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 May 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Apr 1993 287 Registered office changed on 22/04/93 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/04/93 from: 120 east road london N1 6AA
19 Apr 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation