DAVID WILDES & SONS LTD

Company Documents

DateDescription
06/12/136 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2013

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2012

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
JAEGAR HOUSE 5 CLANRICARDE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PE
UNITED KINGDOM

View Document

05/12/115 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2011:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009416,00008723

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 90 STURDEE AVENUE GILLINGHAM KENT ME7 2HN

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY WILDES / 21/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILDES / 30/11/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARY WILDES / 30/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY WILDES / 11/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 AUDITOR'S RESIGNATION

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: G OFFICE CHANGED 29/09/94 12/14 ALEXANDRA ROAD CHATHAM KENT ME4 5DG

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 03/12/88; NO CHANGE OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/11/8724 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 7 AMBROSE HILL CHATHAM KENT

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

06/07/846 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information