Advanced company searchLink opens in new window

WILDFIELD LIMITED

Company number 07820042

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)
02 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Paul Rowland Parrish as a director on 25 July 2014
04 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2013
15 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Stephen Ferenc Mccorry on 26 October 2012
26 Oct 2012 CH01 Director's details changed for Mr Paul Rowland Parrish on 26 October 2012
09 Oct 2012 AD01 Registered office address changed from C/O a&O Services a&O Services Prescott Road Colnbrook Slough SL3 0AE United Kingdom on 9 October 2012
08 Aug 2012 TM01 Termination of appointment of John Hawker as a director
08 Aug 2012 AP01 Appointment of John David Hawker as a director
08 Aug 2012 AP01 Appointment of Stephen Ferenc Mccorry as a director
08 Aug 2012 AP01 Appointment of Mr Paul Rowland Parrish as a director
01 Aug 2012 TM01 Termination of appointment of Thomas Ashfield as a director
19 Dec 2011 AD01 Registered office address changed from Axis Centre Cleeve Road Leatherhead Surrey KT22 7ND on 19 December 2011
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Nov 2011 AP01 Appointment of Mr Thomas David Colin Ashfield as a director
10 Nov 2011 AP01 Appointment of Roderick Russell Moore as a director
31 Oct 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2011
31 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
24 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)