Advanced company searchLink opens in new window

WILDWOOD LIMITED

Company number 06219735

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)
22 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Oct 2017 MR01 Registration of charge 062197350003, created on 23 September 2017
15 Sep 2017 MR04 Satisfaction of charge 1 in full
15 Sep 2017 MR04 Satisfaction of charge 2 in full
17 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Jun 2016 TM02 Termination of appointment of Nicholas James Ratcliffe as a secretary on 18 April 2016
26 Jan 2016 AP01 Appointment of Mr Gary Russell Hirons as a director on 13 January 2016
10 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from C/O C/O Jayar Components Limited Jayar House Motorway Industrial Estate Forstal Aylesford Kent ME20 7AF England to C/O Jayar Components Limited Jayar House Motorway Industrial Estate Forstal Aylesford Kent ME20 7AF on 28 April 2015