TONY WILDE AUTO ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/08/2420 August 2024 | Amended total exemption full accounts made up to 2022-03-31 |
| 20/08/2420 August 2024 | Amended total exemption full accounts made up to 2021-03-31 |
| 20/08/2420 August 2024 | Amended total exemption full accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY KATHLEEN WILDE / 24/10/2018 |
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WILDE / 24/10/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
| 01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/12/1418 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/12/1114 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
| 31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN |
| 11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY KATHLEEN WHITTEN / 05/07/2011 |
| 07/03/117 March 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WILDE / 15/02/2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WILDE / 15/02/2010 |
| 15/02/1015 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/12/0830 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
| 27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/03/0711 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
| 02/01/072 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
| 08/12/058 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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