Advanced company searchLink opens in new window

WILES LTD

Company number 05897168

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)
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Tmc Accountancy Ltd 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG
28 Aug 2014 AD02 Register inspection address has been changed to C/O Tmc Accountancy Ltd 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG
03 Jun 2014 AA01 Previous accounting period shortened from 5 April 2014 to 31 January 2014
07 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
16 Nov 2013 CH01 Director's details changed for Dr Jacqueline Anne Wiles on 15 November 2013
16 Nov 2013 CH01 Director's details changed for Mr Richard Paul Cook Wiles on 15 November 2013
16 Nov 2013 CH03 Secretary's details changed for Dr Jacqueline Anne Wiles on 15 November 2013
16 Nov 2013 AD01 Registered office address changed from 3 Horizon Court Audax Close,Clifton Moor York North Yorkshire YO30 4US England on 16 November 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
05 Apr 2013 AD01 Registered office address changed from Galloway House Lysander Close Clifton Moor York North Yorkshire YO32 4XB on 5 April 2013
09 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
17 Aug 2010 CH03 Secretary's details changed for Dr Jacqui Wiles on 6 August 2010
16 Aug 2010 CH01 Director's details changed for Mr Richard Paul Cook Wiles on 6 August 2010
16 Aug 2010 CH01 Director's details changed for Dr Jacqui Wiles on 6 August 2010
07 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
21 Aug 2009 363a Return made up to 06/08/09; no change of members
14 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008