About

Registered Number: 06956611
Date of Incorporation: 08/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Wildelder Ltd was founded on 08 July 2009 and has its registered office in Aylesbury in Buckinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Wildsmith, Rebecca Clare, Hcs Secretarial Limited are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDSMITH, Rebecca Clare 10 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 08 July 2009 08 July 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 21 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 July 2018
MR04 - N/A 22 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 May 2012
SH01 - Return of Allotment of shares 11 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 08 April 2011
AA01 - Change of accounting reference date 08 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 30 July 2010
SH01 - Return of Allotment of shares 20 May 2010
AD01 - Change of registered office address 13 October 2009
395 - Particulars of a mortgage or charge 02 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.