HELEN WILDSMITH LIMITED

04126917
FLAT 6 6 BEADNELL HOUSE BEADNELL NORTHUMBERLAND NE67 5AT

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