About

Registered Number: 04530557
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cobblelinhay Hollishayes, Kentisbeare, Cullompton, Devon, EX15 2HQ,

 

Based in Cullompton, Devon, Peter Wilding Associates Ltd was registered on 10 September 2002, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Wilding, Susan, Wilding, Peter Ranmsey at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDING, Peter Ranmsey 16 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILDING, Susan 16 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 06 August 2018
AD01 - Change of registered office address 05 August 2018
AA - Annual Accounts 20 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 08 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
353 - Register of members 14 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 October 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.