WILDE CARTER CLACK LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

02/03/202 March 2020 02/06/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 03/06/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 02/06/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 29/05/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED CARTER CLACK PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED MR SHAUN ANDREW TICKLE

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD CLACK

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLACK

View Document

07/03/137 March 2013 SECRETARY APPOINTED MRS RENATA AMALIA WILDE

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR DAVID ROBERT WILDE

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON CARTER / 10/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLACK / 11/05/2010

View Document

05/07/105 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 CONVERSION 14/04/02

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 S252,S366A,S386,S80A 31/10/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/08/9023 August 1990 SHARES AGREEMENT OTC

View Document

12/09/8912 September 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

18/05/8918 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

28/04/8928 April 1989 WD 14/04/89 AD 01/03/89--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 £ NC 100/20000

View Document

03/04/893 April 1989 NC INC ALREADY ADJUSTED 28/02/89

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: 4/5 LONG YARD LONDON WC1N 3LU

View Document

27/07/8827 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

27/07/8827 July 1988 EXEMPTION FROM APPOINTING AUDITORS 010187

View Document

27/07/8827 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

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