About

Registered Number: 05617687
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP

 

Founded in 2005, S & L Wild (Construction Services) Ltd has its registered office in Northumberland, it has a status of "Active". The current directors of the organisation are listed as Wild, Janet Nova, Wild, Simon Leo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Simon Leo 09 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILD, Janet Nova 09 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
PSC04 - N/A 08 November 2019
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 November 2018
PSC04 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
PSC04 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 20 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
225 - Change of Accounting Reference Date 21 March 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 12 May 2008 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 20 december 2007 and 28 August 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 19 september 2007 and 28 August 2007 Fully Satisfied

N/A

Debenture 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.