Advanced company searchLink opens in new window

WILES HOLDINGS LIMITED

Company number 06511362

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
01 Mar 2016 AD01 Registered office address changed from , 8 Waterside Park, Livingstone, Road, Hessle, East Yorkshire, HU13 0EN to Spring Park Farm Park Lane Cottingham North Humberside HU16 5RZ on 1 March 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 5
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Robert John Wiles on 1 January 2010
04 Mar 2010 CH01 Director's details changed for John Wiles on 1 January 2010
04 Mar 2010 CH01 Director's details changed for Jane Elizabeth Wiles on 1 January 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Nov 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 December 2008
29 May 2009 CERTNM Company name changed f wiles LIMITED\certificate issued on 01/06/09
16 Mar 2009 363a Return made up to 21/02/09; full list of members
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1