About

Registered Number: 04329830
Date of Incorporation: 27/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 1 Billing Road, Northampton, Northamptonshire, NN1 5AL,

 

Wilder Engineers & Consultants Ltd was registered on 27 November 2001 and has its registered office in Northampton in Northamptonshire, it's status is listed as "Active". There are 3 directors listed as Chandler, Jeffrey, Chandler, Suzy, Tooth, Peter for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Jeffrey 01 April 2018 - 1
CHANDLER, Suzy 01 January 2007 - 1
TOOTH, Peter 27 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
AD01 - Change of registered office address 23 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 08 December 2015
AAMD - Amended Accounts 19 May 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 17 December 2002
225 - Change of Accounting Reference Date 01 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.