THE WILDE GROUP LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-19

View Document

15/06/2515 June 2025 Termination of appointment of Sara Karen Wilde as a secretary on 2025-06-15

View Document

12/06/2512 June 2025 Confirmation statement made on 2022-11-15 with no updates

View Document

12/06/2512 June 2025 Registered office address changed from Harlestone Firs Harlestone Road New Duston Northampton NN5 6UJ England to 2 Silver Street Buckden St. Neots PE19 5TS on 2025-06-12

View Document

25/06/2425 June 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-19

View Document

23/06/2323 June 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-19

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

25/06/2125 June 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-04-19

View Document

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

View Accounts

31/12/1931 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/07/1911 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/04/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS ENGLAND

View Document

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

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ ENGLAND

View Document

18/07/1818 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/04/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 AUDITOR'S RESIGNATION

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 4 HELMDON ROAD WESTON TOWCESTER NORTHANTS NN12 8PX

View Document

05/05/175 May 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

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

View Accounts

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 ADOPT ARTICLES 24/06/2014

View Document

09/07/159 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

17/10/1417 October 2014 SECTION 519

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MRS SARA KAREN WILDE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FARRANT

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR STEPHEN FARRANT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY PENELOPE ROBSON

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PEART

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TOWNSEND

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEART / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNSEND / 11/05/2011

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 29/03/10 NO CHANGES

View Document

15/05/0915 May 2009 RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS

View Document

29/12/0829 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED IAN TOWNSEND

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/11/052 November 2005 COMPANY NAME CHANGED COUNTRY ESTATE MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 02/11/05

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 £ NC 1000/10000 01/02/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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