JB WILDE LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
03/09/243 September 2024 | Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
21/09/2321 September 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-02 with updates |
14/05/2214 May 2022 | Current accounting period extended from 2023-02-28 to 2023-04-05 |
07/04/227 April 2022 | Cessation of Samantha Telfer as a person with significant control on 2022-02-24 |
07/04/227 April 2022 | Appointment of Mrs Christine Joy Ausa as a director on 2022-02-24 |
31/03/2231 March 2022 | Registered office address changed from 9 Ashfield Court St. Mellons Cardiff CF3 0AE Wales to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-03-31 |
03/02/223 February 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company