About

Registered Number: 04374992
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE

 

Wyatt Builders Ltd was founded on 15 February 2002, it's status is listed as "Active". There are no directors listed for Wyatt Builders Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 March 2018
MR04 - N/A 29 November 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 27 March 2003
395 - Particulars of a mortgage or charge 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.