About

Registered Number: 05642498
Date of Incorporation: 01/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 31 Broomfield House Lanswoodpark, Colchester, Essex, CO7 7FD,

 

A J Wildash Ltd was registered on 01 December 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of A J Wildash Ltd are listed as Wildash, Alan John, Wildash, Angela Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDASH, Alan John 01 December 2005 - 1
WILDASH, Angela Mary 01 December 2005 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 16 December 2019
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 18 September 2007
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.