About

Registered Number: 04729344
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 1 & 2 Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, HX7 5QQ,

 

Established in 2003, Bob Wild Grass Machinery Ltd are based in Hebden Bridge, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Julie 10 April 2003 - 1
WILD, Richard 01 April 2020 - 1
WILD, Robert 10 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 April 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 24 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 April 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 24 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
363s - Annual Return 12 April 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.