About

Registered Number: 06135334
Date of Incorporation: 02/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Elm Farm Winchester Road, Whitway, Burghclere, Newbury, Berkshire, RG20 9LE

 

Wilde Works Property Services Ltd was founded on 02 March 2007, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Ashley Ian Martin 02 March 2007 - 1
WILDE, Corran Michelle 19 September 2010 - 1
KNIGHT, Brian Arthur 02 March 2007 11 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Corran Michelle 02 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 September 2019
RESOLUTIONS - N/A 09 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 March 2011
CERTNM - Change of name certificate 31 January 2011
AP01 - Appointment of director 13 October 2010
CERTNM - Change of name certificate 28 September 2010
CONNOT - N/A 28 September 2010
AD01 - Change of registered office address 20 September 2010
AD01 - Change of registered office address 19 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
MEM/ARTS - N/A 14 December 2007
CERTNM - Change of name certificate 05 December 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
RESOLUTIONS - N/A 13 April 2007
MEM/ARTS - N/A 13 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.