Advanced company searchLink opens in new window

WILDER COE HOLDINGS LIMITED

Company number 10818888

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)
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
10 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 March 2018
26 Feb 2019 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
10 Apr 2018 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 10 April 2018
18 Oct 2017 CH01 Director's details changed for Mr Ian William Saunders on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Timothy John Cook on 18 October 2017
18 Oct 2017 PSC04 Change of details for Ms Bee Lean Chew as a person with significant control on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Ms Bee Lean Chew on 18 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Robert Aaron Bradman on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Robert Aaron Bradman as a person with significant control on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017
14 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-14
  • GBP 10