About

Registered Number: 05801291
Date of Incorporation: 29/04/2006 (18 years ago)
Company Status: Active
Registered Address: The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG

 

Having been setup in 2006, Wildfire Utilities Ltd have registered office in Brentwood in Essex, it's status in the Companies House registry is set to "Active". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 19 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 03 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 November 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 17 May 2014
CH01 - Change of particulars for director 17 May 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 27 November 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 01 May 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
287 - Change in situation or address of Registered Office 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 29 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.