Advanced company searchLink opens in new window

THE WYLDES LTD

Company number 06715913

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div of shares creat new class 19/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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