- Company Overview for WILDELDER LIMITED (06956611)
- Filing history for WILDELDER LIMITED (06956611)
- People for WILDELDER LIMITED (06956611)
- Charges for WILDELDER LIMITED (06956611)
- More for WILDELDER LIMITED (06956611)
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
|
|
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
|
|
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
|
|
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 |