About

Registered Number: 04910319
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 79 Coleford Bridge Road, Mytchett, Camberley, Surrey, GU16 6DN,

 

Wilsden Building Services Ltd was registered on 24 September 2003 and has its registered office in Camberley, Surrey, it's status at Companies House is "Active". The company does not have any directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 October 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 10 October 2014
RESOLUTIONS - N/A 29 August 2014
CC04 - Statement of companies objects 29 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.