WILDER COE LTD

10201730
1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 13 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 13 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 officers Termination of appointment of director (Mark Richard Saunders) 1 Buy now
05 Oct 2022 accounts Annual Accounts 13 Buy now
09 Sep 2022 incorporation Memorandum Articles 22 Buy now
09 Sep 2022 resolution Resolution 3 Buy now
02 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2022 mortgage Registration of a charge 16 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 13 Buy now
25 Aug 2021 officers Appointment of director (Peter Dominic John Brassington) 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2020 incorporation Memorandum Articles 21 Buy now
14 Dec 2020 resolution Resolution 2 Buy now
10 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2020 incorporation Memorandum Articles 17 Buy now
29 Oct 2020 resolution Resolution 1 Buy now
09 Sep 2020 officers Termination of appointment of director (Robert Michael Coe) 1 Buy now
09 Sep 2020 officers Termination of appointment of director (Stephen Simon Landy) 1 Buy now
15 Jul 2020 accounts Annual Accounts 13 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Jul 2019 resolution Resolution 18 Buy now
05 Jun 2019 accounts Annual Accounts 13 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 13 Buy now
16 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2018 accounts Annual Accounts 12 Buy now
17 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 officers Change of particulars for director (Timothy John Cook) 2 Buy now
18 Oct 2017 officers Change of particulars for director (Ms Bee Lean Chew) 2 Buy now
18 Oct 2017 officers Change of particulars for director (Mr Ian William Saunders) 2 Buy now
17 Oct 2017 officers Change of particulars for director (Mr Robert Aaron Bradman) 2 Buy now
17 Oct 2017 officers Change of particulars for director (Mark Richard Saunders) 2 Buy now
17 Oct 2017 officers Change of particulars for director (Mr Stephen Simon Landy) 2 Buy now
17 Oct 2017 officers Change of particulars for director (Jitendra Pattani) 2 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Robert Michael Coe) 2 Buy now
03 Sep 2017 officers Termination of appointment of director (Norman Cowan) 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2017 capital Return of Allotment of shares 3 Buy now
09 Nov 2016 mortgage Registration of a charge 20 Buy now
29 Jul 2016 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2016 change-of-name Change Of Name Notice 2 Buy now
26 May 2016 incorporation Incorporation Company 36 Buy now