About

Registered Number: 02919273
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Active
Registered Address: 461 Holyhead Road, Coventry, West Midlands, CV5 8HU

 

Having been setup in 1994, Wilda's Ltd has its registered office in West Midlands, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kevin Paul 05 April 1995 - 1
JOHNSON, Cheryl Louise 15 April 1994 22 September 1994 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Cheryl 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 08 December 2017
CS01 - N/A 16 March 2017
AP03 - Appointment of secretary 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
CH03 - Change of particulars for secretary 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 31 December 2015
AAMD - Amended Accounts 12 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 06 March 2014
MR01 - N/A 18 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 23 November 2010
MEM/ARTS - N/A 13 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
RESOLUTIONS - N/A 21 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 July 2008
353 - Register of members 31 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 12 October 2001
CERTNM - Change of name certificate 11 October 2001
225 - Change of Accounting Reference Date 02 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 04 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 08 March 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 30 April 1997
287 - Change in situation or address of Registered Office 30 June 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 17 May 1995
288 - N/A 11 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
288 - N/A 03 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.