ERIC WILD & SON LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 15 IRELAND CLOSE STAVELEY CHESTERFIELD DERBYSHIRE S43 3PE

View Document

17/04/1417 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC WILD / 18/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN WILD / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM TRANSITION HOUSE 3 TURNOAKS BUSINESS PARK MCGREGOR'S WAY, CHESTERFIELD DERBYSHIRE S40 2WB

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: UNIT 6 TEMPLE NORMANTON BUSINESS PARK MANSFIELD ROAD CORBRIGGS CHESTERFIELD DERBYSHIRE S41 0JS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 26-28 GREENHILL MAIN ROAD GREENHILL VILLAGE SHEFFIELD SOUTH YORKSHIRE S8 7RD

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: UNIT 6 MANSFIELD ROAD TEMPLE NORMANTON BUINESS PARK CORBRIGGS CHESTERFIELD DERBYSHIRE S41 0JS

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 26-28 GREENHILL MAIN ROAD SHEFFIELD SOUTH YORKSHIRE

View Document

06/08/016 August 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 621-623 LONDON ROAD SHEFFIELD S2 4HT

View Document

05/09/005 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/09/004 September 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

31/08/9931 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/9924 August 1999 FIRST GAZETTE

View Document

20/08/9920 August 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: 90 WHITCHURCH RD CATHAYS CARDIFF SOUTH GLAM CF4 3LY

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9111 March 1991 Incorporation

View Document


More Company Information