Advanced company searchLink opens in new window

WILDELDER LIMITED

Company number 06956611

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 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
31 May 2013 CH01 Director's details changed for Mrs Rebecca Clare Wildsmith on 18 September 2012
31 May 2013 CH03 Secretary's details changed for Mrs Rebecca Clare Wildsmith on 18 September 2012
31 May 2013 CH01 Director's details changed for Martin Michael Wildsmith on 18 September 2012
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 100
  • ANNOTATION This document replaces the SH01 registered on 20TH May 2010 as it was not properly delivered.
03 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 August 2010
05 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Rebecca Clare Wildsmith on 8 July 2010
20 May 2010 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 100
  • ANNOTATION A replacement SH01 was registered on 11TH August 2011.
13 Oct 2009 AD01 Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 13 October 2009
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Aug 2009 288a Director appointed rebecca clare wildsmith
15 Jul 2009 288a Secretary appointed rebecca clare wildsmith
15 Jul 2009 288a Director appointed martin michael wildsmith
13 Jul 2009 288b Appointment terminated secretary hcs secretarial LIMITED
13 Jul 2009 288b Appointment terminated director aderyn hurworth
08 Jul 2009 NEWINC Incorporation