Having been setup in 2007, Wyder Engineered Timber Systems Ltd are based in Preston, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed as Paterson, Daniel David, Williams, David John for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATERSON, Daniel David | 18 November 2010 | - | 1 |
WILLIAMS, David John | 18 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 08 November 2018 | |
MR04 - N/A | 27 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 May 2018 | |
RESOLUTIONS - N/A | 02 May 2018 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 11 November 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AA01 - Change of accounting reference date | 24 September 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 03 February 2015 | |
MR04 - N/A | 27 November 2014 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 06 November 2014 | |
MR01 - N/A | 06 October 2014 | |
MR04 - N/A | 01 October 2014 | |
MR01 - N/A | 28 August 2014 | |
AA01 - Change of accounting reference date | 03 January 2014 | |
AR01 - Annual Return | 19 November 2013 | |
CH01 - Change of particulars for director | 26 September 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 11 November 2011 | |
RESOLUTIONS - N/A | 27 September 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 27 September 2011 | |
CC04 - Statement of companies objects | 27 September 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 08 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 09 January 2010 | |
AA - Annual Accounts | 08 October 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
363a - Annual Return | 16 February 2009 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
NEWINC - New incorporation documents | 08 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2015 | Outstanding |
N/A |
A registered charge | 20 January 2015 | Outstanding |
N/A |
A registered charge | 20 January 2015 | Fully Satisfied |
N/A |
A registered charge | 30 September 2014 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Outstanding |
N/A |
Fixed & floating charge | 17 April 2008 | Fully Satisfied |
N/A |
Debenture | 20 December 2007 | Fully Satisfied |
N/A |