DAVID A WILDE LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

05/10/235 October 2023 Registered office address changed from Merchants Warehouse Castle Street Manchester M3 4LZ England to 18 Oxleasow Road Moons Moat East Redditch B98 0RE on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Sebastian Hobbs as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Anand Rati Nitin Sodha as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Nimesh Sodha as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Thomas Richard John Ferguson as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Katherine Rebecca Jacob as a director on 2023-10-05

View Document

04/10/234 October 2023 Appointment of Mr Sebastian Hobbs as a director on 2023-04-14

View Document

04/10/234 October 2023 Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-04-14

View Document

04/10/234 October 2023 Termination of appointment of Pankaj Sodha as a director on 2023-04-14

View Document

04/10/234 October 2023 Termination of appointment of Nitin Trembaklal Sodha as a director on 2023-04-14

View Document

04/10/234 October 2023 Termination of appointment of Anup Sodha as a director on 2023-04-14

View Document

04/10/234 October 2023 Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-10-04

View Document

04/10/234 October 2023 Appointment of Miss Katherine Rebecca Jacob as a director on 2023-04-14

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2021-08-05 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Notification of Pure Health Medical Ltd as a person with significant control on 2016-04-06

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ANUP SODHA

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DANCER

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILDE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILDE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WILDE

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR PRITESH RAMESH SONPAL

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PANKAJ SODHA

View Document

28/04/1528 April 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
46-48 CHURCH STREET
BILSTHORPE
NEWARK
NOTTINGHAMSHIRE
NG22 8QR

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILDE / 29/08/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WILDE / 29/08/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILDE / 20/11/2013

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MARK ANDREW WILDE

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILDE

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW WILDE / 01/11/2012

View Document

09/01/139 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/139 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/139 January 2013 SUB-DIVISION
06/12/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR MARK ANDREW WILDE

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WILDE / 05/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILDE / 05/08/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 26 MORNINGTON CRESCENT REYNARDS PARK NUTHALL NOTTINGHAM NOTTINGHAMSHIRE NG16 1QE

View Document

03/06/983 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED TOPGLEN LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/08/9720 August 1997 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