JENNY WILDE ASSOCIATES LTD

06562609
BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 9 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2023 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
07 Nov 2023 officers Change of particulars for director (Mrs Jennifer Hart) 2 Buy now
24 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 10 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 officers Change of particulars for director (Mrs Jennifer Hart) 2 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
12 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 accounts Annual Accounts 11 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 accounts Annual Accounts 9 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 8 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
07 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 capital Return of Allotment of shares 3 Buy now
01 Feb 2013 capital Return of Allotment of shares 3 Buy now
31 Jan 2013 accounts Annual Accounts 8 Buy now
27 Jan 2012 accounts Annual Accounts 2 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
20 Jul 2011 officers Termination of appointment of director (Dermot Costello) 1 Buy now
20 Jul 2011 officers Appointment of director (Mrs Jennifer Hart) 2 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 2 Buy now
21 Apr 2010 officers Appointment of corporate secretary (Kerry Secretarial Services Ltd) 2 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Dermot Francis Costello) 2 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Cch Nominee Secretaries Ltd) 1 Buy now
06 Jan 2010 accounts Annual Accounts 2 Buy now
13 May 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
08 Jul 2008 officers Director appointed mr dermot costello 1 Buy now
08 Jul 2008 officers Appointment terminated director cch nominee directors LTD 1 Buy now
07 Jul 2008 officers Director appointed cch nominee directors LTD 1 Buy now
07 Jul 2008 officers Secretary appointed cch nominee secretaries LTD 1 Buy now
07 Jul 2008 officers Appointment terminated director daniel clark 1 Buy now
28 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2008 incorporation Incorporation Company 14 Buy now