WILDSMITH CONSULTING LTD

Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL WILDSMITH / 20/03/2015

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CLARE WILDSMITH / 20/03/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL WILDSMITH / 15/02/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA CLARE WILDSMITH / 15/02/2013

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA CLAIR WILDSMITH / 03/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL WILDSMITH / 03/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OXON
OX26 6HR

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
12B TALISMAN BUSINESS CENTRE
STATION ROAD
BICESTER
OXON
OX26 6HR

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED REBECCA CLAIR WILDSMITH

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARTIN MICHAEL WILDSMITH

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

03/03/083 March 2008 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