CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-09
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-09
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 257 Colchester Road Ipswich Suffolk IP4 4SH. Change occurred on 2021-11-11. Company's previous address: 30 the Exchange, Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT England.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-09
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 30 the Exchange, Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT. Change occurred on 2019-05-08. Company's previous address: 29 the Exchange, Mallard House Business Centre Conatus Associates Ltd the Street Little Bealings, Woodbridge Suffolk IP13 6LT.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-09
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-16
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-01-14
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-14
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 29 the Exchange, Mallard House Business Centre Conatus Associates Ltd the Street Little Bealings, Woodbridge Suffolk IP13 6LT. Change occurred on 2015-10-02. Company's previous address: 2 Fayrefield Road Melton Woodbridge Suffolk IP12 1NX.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wildwood contracting LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-30: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 5th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-09
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-09
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-09
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-09
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 22nd, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-01-15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-09
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 1st, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-03-27 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/03/2008 from 69 the thoroughfare woodbridge suffolk IP12 1AH
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2008-02-11. Value of each share 1 £, total number of shares: 2.
filed on: 21st, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2008-02-11. Value of each share 1 £, total number of shares: 2.
filed on: 21st, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 2008-02-08 New secretary appointed;new director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-08 New secretary appointed;new director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-07 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-07 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-07 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-07 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(17 pages)
|