- Company Overview for THE WYLDES LTD (06715913)
- Filing history for THE WYLDES LTD (06715913)
- People for THE WYLDES LTD (06715913)
- Charges for THE WYLDES LTD (06715913)
- More for THE WYLDES LTD (06715913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
02 Dec 2022 | MR04 | Satisfaction of charge 067159130001 in full | |
27 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 28 July 2021 to 27 July 2021 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
21 Jun 2021 | AD01 | Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX to The Wyldes Ltd Lower Exe Farm Week St Mary Cornwall EX22 6UX on 21 June 2021 | |
26 Apr 2021 | AA01 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
08 Dec 2020 | AA01 | Previous accounting period extended from 29 January 2020 to 29 July 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | CH01 | Director's details changed for Mr Sam Dunnett on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Lee John Ellis on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Sam Dunnett on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Matthew Owain Daniel on 27 November 2019 | |
27 Nov 2019 | CH03 | Secretary's details changed for Mr Sam Dunnett on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Lee John Ellis as a person with significant control on 27 November 2019 |