About

Registered Number: 04372361
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Robert Brett House, Ashford Road, Canterbury, Kent, CT4 7PP,

 

Based in Canterbury, Wilding Waste Control Ltd was registered on 12 February 2002. Currently we aren't aware of the number of employees at the the company. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KITCHIN, Susan Francis 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 25 February 2004
363(353) - N/A 25 February 2004
RESOLUTIONS - N/A 11 November 2003
AUD - Auditor's letter of resignation 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 27 February 2002
225 - Change of Accounting Reference Date 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.