AT THE WILDE TABLE LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Change of details for Mr Timothy Mercer as a person with significant control on 2024-01-06

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Change of details for Mr Timothy Mercer as a person with significant control on 2022-01-05

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Director's details changed for Leah Jasmine Mercer on 2021-12-30

View Document

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

View Accounts

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRIAN MERCER / 08/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MERCER / 01/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN MERCER / 01/10/2019

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED DINING DIVAS LTD CERTIFICATE ISSUED ON 30/08/19

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEAH JASMINE MERCER / 24/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM DIVAS CAFE 2 BRIDGE STREET FROME SOMERSET BA11 1BB

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BRIAN MERCER / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MS LEAH MERCER / 24/04/2018

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/12/1630 December 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

09/01/169 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/01/1511 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/01/1418 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

14/12/1314 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

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/02/1227 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM CHAPEL STUDIO DOWNHEAD SHEPTON MALLET SOMERSET BA4 4LQ

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN MERCER / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH JASMINE MERCER / 25/01/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM CHAPEL STUDIO DOWNHEAD SHEPTON MALLET BA4 4LQ

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR EBANIE BURNS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BURNS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MISS EBANIE CLAIRE BURNS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR DAVID HAMILTON BURNS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information