About

Registered Number: 06112148
Date of Incorporation: 16/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Botley Lane, Ley Hill, Chesham, Bucks, HP5 1XS

 

K B Wilde Consulting Ltd was founded on 16 February 2007, it's status at Companies House is "Active". The current directors of this company are listed as Wilde, Kay, Broad, Paul Steven, Kew, Jonathan Leonard. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Paul Steven 16 February 2007 - 1
KEW, Jonathan Leonard 16 February 2007 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Kay 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA01 - Change of accounting reference date 08 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
123 - Notice of increase in nominal capital 16 November 2007
225 - Change of Accounting Reference Date 11 September 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.