WILDE TRICE BUGG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Director's details changed for Mr Andrew John Bugg on 2025-02-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BUGG / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TRICE / 09/06/2020

View Document

08/06/208 June 2020 30/06/19 STATEMENT OF CAPITAL GBP 100

View Document

08/06/208 June 2020 30/06/19 STATEMENT OF CAPITAL GBP 100

View Document

08/06/208 June 2020 30/06/19 STATEMENT OF CAPITAL GBP 100

View Document

08/06/208 June 2020 30/06/19 STATEMENT OF CAPITAL GBP 100

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM ADVANTAGE 87 CASTLE STREET READING BERKSHIRE RG1 7SN ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 21 HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES TRICE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BUGG

View Document

13/06/1813 June 2018 CESSATION OF ANTONY TRICE AS A PSC

View Document

06/06/186 June 2018 ADOPT ARTICLES 11/05/2018

View Document

06/06/186 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 72 WEST STREET MARLOW SL7 2BP UNITED KINGDOM

View Document

04/02/184 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRICE

View Document

18/10/1718 October 2017 CO NAME CHANGE 25/09/2017

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANTHONY JAMES TRICE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN BUGG

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED WILDE TRICE LTD CERTIFICATE ISSUED ON 29/09/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TRICE

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR PAUL JAMES TRICE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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