- Company Overview for WILDFIRE BUILDING LIMITED (06628858)
- Filing history for WILDFIRE BUILDING LIMITED (06628858)
- People for WILDFIRE BUILDING LIMITED (06628858)
- More for WILDFIRE BUILDING LIMITED (06628858)
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 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 22 February 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Nancy Clare Averis as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Jeremy Robert Smale as a person with significant control on 6 April 2016 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Apr 2015 | AD01 | Registered office address changed from Moor Farm Portbury Common Sheepway Bristol N Somerset BS20 7TA to Albion Dockside Building Hanover Place Bristol BS1 6UT on 24 April 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 77/81 Alma Road Clifton Bristol Avon BS8 2DP to Moor Farm Portbury Common Sheepway Bristol N Somerset BS20 7TA on 22 December 2014 |