WILLDIG DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 18 FETLOCK DRIVE NEWBURY RG14 7WR ENGLAND

View Document

24/08/1824 August 2018 CESSATION OF JULIE LOUISE KIRRAGE-DE-HOND AS A PSC

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLDIG / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLDIG / 24/08/2018

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIE KIRRAGE-DE-HOND

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE KIRRAGE-DE-HOND

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 44 RAMSDELL ROAD FLEET HAMPSHIRE GU51 1DE

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS JULIE LOUISE KIRRAGE-DE-HOND

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1617 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/01/1425 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/01/1319 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY MARK WILLDIG

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 SECRETARY APPOINTED MRS JULIE KIRRAGE-DE-HOND

View Document

29/01/1129 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 53 THORNHILL DRIVE SWINDON WILTSHIRE SN25 4GG

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLDIG / 20/09/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLDIG / 17/01/2010

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLDIG / 17/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 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