HELEN WILDSMITH LIMITED

04126917
FLAT 6 6 BEADNELL HOUSE BEADNELL NORTHUMBERLAND NE67 5AT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 officers Change of particulars for director (Ms Helen Marie Wildsmith) 2 Buy now
16 Oct 2023 accounts Annual Accounts 2 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 2 Buy now
01 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Change of particulars for secretary (Timothy Martin Chanter) 1 Buy now
23 Dec 2021 officers Change of particulars for director (Helen Marie Wildsmith) 2 Buy now
23 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2021 accounts Annual Accounts 2 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
22 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2017 accounts Annual Accounts 2 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 2 Buy now
20 Jan 2015 accounts Annual Accounts 1 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
20 Jan 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
01 Feb 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 1 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 3 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 3 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Helen Marie Wildsmith) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
19 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 2 Buy now
21 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
04 Nov 2007 accounts Annual Accounts 2 Buy now
28 Dec 2006 annual-return Return made up to 18/12/06; full list of members 2 Buy now
28 Dec 2006 address Location of debenture register 1 Buy now
28 Dec 2006 address Location of register of members 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 6 gay meadows stockton on forest york YO32 9UV 1 Buy now
06 Sep 2006 accounts Annual Accounts 1 Buy now
19 Dec 2005 annual-return Return made up to 18/12/05; full list of members 2 Buy now
29 Sep 2005 accounts Annual Accounts 1 Buy now
17 Jan 2005 annual-return Return made up to 18/12/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 2 Buy now
07 Jan 2004 annual-return Return made up to 18/12/03; full list of members 6 Buy now
29 Oct 2003 accounts Annual Accounts 3 Buy now
20 Jan 2003 annual-return Return made up to 18/12/02; full list of members 6 Buy now
11 Oct 2002 accounts Annual Accounts 2 Buy now
31 Jan 2002 annual-return Return made up to 18/12/01; full list of members 6 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
26 Mar 2001 address Registered office changed on 26/03/01 from: the maltsters tap cardington church stretton shropshire SY6 7JZ 1 Buy now
26 Mar 2001 officers New secretary appointed 2 Buy now
21 Dec 2000 officers Secretary resigned 1 Buy now
21 Dec 2000 officers Director resigned 1 Buy now
18 Dec 2000 incorporation Incorporation Company 10 Buy now