Wiles Greenworld Ltd was registered on 05 May 1943, it's status is listed as "Active". There are 10 directors listed as De Quincey Adams, Alastair John, Hindmarch-bye, Simone Denise, Booth, Eileen Margaret, Armstrong, Duncan Norvill, Campbell, Tracey, Duncan, Peter Elliot, Ezzard, Ian Richard, Holt, Brian, Keatinge, Richard Patrick, Robins, Tobias George for Wiles Greenworld Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE QUINCEY ADAMS, Alastair John | 12 September 2016 | - | 1 |
HINDMARCH-BYE, Simone Denise | 12 September 2016 | - | 1 |
ARMSTRONG, Duncan Norvill | N/A | 01 July 2002 | 1 |
CAMPBELL, Tracey | 02 December 2013 | 01 October 2015 | 1 |
DUNCAN, Peter Elliot | N/A | 30 June 2016 | 1 |
EZZARD, Ian Richard | N/A | 30 June 2016 | 1 |
HOLT, Brian | N/A | 10 July 1992 | 1 |
KEATINGE, Richard Patrick | 30 June 2016 | 31 March 2018 | 1 |
ROBINS, Tobias George | 31 August 2006 | 30 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Eileen Margaret | 12 September 2016 | 01 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
TM02 - Termination of appointment of secretary | 09 March 2020 | |
MR01 - N/A | 18 February 2020 | |
MR04 - N/A | 07 January 2020 | |
MR04 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
AA - Annual Accounts | 30 October 2019 | |
AA01 - Change of accounting reference date | 30 October 2019 | |
MR01 - N/A | 16 October 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2019 | |
MR04 - N/A | 13 May 2019 | |
MR04 - N/A | 13 May 2019 | |
MR04 - N/A | 13 May 2019 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 04 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AA01 - Change of accounting reference date | 28 March 2018 | |
PSC02 - N/A | 03 August 2017 | |
CS01 - N/A | 24 July 2017 | |
PSC02 - N/A | 24 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AA01 - Change of accounting reference date | 31 March 2017 | |
MR01 - N/A | 14 October 2016 | |
MR01 - N/A | 14 October 2016 | |
MR01 - N/A | 14 October 2016 | |
AD01 - Change of registered office address | 14 September 2016 | |
AP01 - Appointment of director | 13 September 2016 | |
AP01 - Appointment of director | 13 September 2016 | |
AP03 - Appointment of secretary | 13 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 12 August 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 12 April 2016 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AUD - Auditor's letter of resignation | 14 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 03 July 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
MG01 - Particulars of a mortgage or charge | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 22 January 2013 | |
CERTNM - Change of name certificate | 23 October 2012 | |
RESOLUTIONS - N/A | 17 October 2012 | |
CONNOT - N/A | 17 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
363a - Annual Return | 24 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
AA - Annual Accounts | 03 April 2007 | |
RESOLUTIONS - N/A | 11 September 2006 | |
363a - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 16 February 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 18 April 2002 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 21 June 1999 | |
AA - Annual Accounts | 20 January 1999 | |
363s - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 14 January 1998 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 16 October 1996 | |
363s - Annual Return | 06 June 1996 | |
395 - Particulars of a mortgage or charge | 28 November 1995 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 09 September 1994 | |
363s - Annual Return | 14 July 1994 | |
AA - Annual Accounts | 23 September 1993 | |
288 - N/A | 26 August 1993 | |
363s - Annual Return | 04 June 1993 | |
AA - Annual Accounts | 05 May 1993 | |
288 - N/A | 18 August 1992 | |
363b - Annual Return | 27 July 1992 | |
363(287) - N/A | 27 July 1992 | |
288 - N/A | 14 July 1992 | |
AA - Annual Accounts | 15 April 1992 | |
288 - N/A | 17 December 1991 | |
AUD - Auditor's letter of resignation | 29 October 1991 | |
288 - N/A | 07 October 1991 | |
288 - N/A | 07 October 1991 | |
AA - Annual Accounts | 04 July 1991 | |
363b - Annual Return | 04 July 1991 | |
363(287) - N/A | 04 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1991 | |
AA - Annual Accounts | 04 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1990 | |
288 - N/A | 29 June 1990 | |
288 - N/A | 29 June 1990 | |
363 - Annual Return | 12 June 1990 | |
AA - Annual Accounts | 06 March 1990 | |
363 - Annual Return | 06 March 1990 | |
395 - Particulars of a mortgage or charge | 06 October 1989 | |
288 - N/A | 20 September 1988 | |
288 - N/A | 04 August 1988 | |
AA - Annual Accounts | 27 June 1988 | |
363 - Annual Return | 27 June 1988 | |
288 - N/A | 19 January 1988 | |
363 - Annual Return | 01 June 1987 | |
AA - Annual Accounts | 14 April 1987 | |
363 - Annual Return | 22 August 1986 | |
CERTNM - Change of name certificate | 22 July 1986 | |
AA - Annual Accounts | 21 July 1986 | |
288 - N/A | 15 May 1986 | |
AA - Annual Accounts | 25 October 1983 | |
363 - Annual Return | 18 November 1982 | |
AA - Annual Accounts | 18 November 1982 | |
363 - Annual Return | 31 March 1981 | |
NEWINC - New incorporation documents | 05 May 1943 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 15 October 2019 | Outstanding |
N/A |
A registered charge | 10 October 2016 | Fully Satisfied |
N/A |
A registered charge | 10 October 2016 | Fully Satisfied |
N/A |
A registered charge | 10 October 2016 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2013 | Fully Satisfied |
N/A |
Debenture | 21 January 2013 | Fully Satisfied |
N/A |
Charge | 16 November 1995 | Fully Satisfied |
N/A |