WILDMORE LIMITED - MARKET HARBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type micro entity. 2023-10-20 View Report
Accounts. Accounts type micro entity. 2023-10-05 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Change account reference date company previous shortened. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Persons with significant control. Change date: 2022-06-01. Psc name: Mrs Louise Francis Humphrey. 2022-06-20 View Report
Persons with significant control. Psc name: Mr Andrew Paul Humphrey. Change date: 2022-06-01. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Accounts. Accounts type total exemption full. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type unaudited abridged. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption full. 2017-01-13 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption full. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type total exemption full. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption full. 2014-03-13 View Report
Officers. Termination director company. 2014-01-14 View Report
Officers. Officer name: John Hurley. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Address. Change date: 2013-06-13. Old address: 32 Grange Road Saltford Bristol Bath & North East Som BS31 3AG. 2013-06-13 View Report
Accounts. Accounts type total exemption full. 2013-03-18 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Accounts. Accounts type total exemption full. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type total exemption full. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-06-03. Officer name: Mr John Henry Robert Hurley. 2010-07-05 View Report
Officers. Change date: 2010-06-03. Officer name: Louise Frances Humphrey. 2010-07-05 View Report
Accounts. Accounts type total exemption full. 2010-04-23 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Officers. Officer name: June Hurley. 2009-10-05 View Report
Officers. Officer name: June Hurley. 2009-10-05 View Report
Address. Description: Registered office changed on 20/09/2009 from fourth floor one victoria street bristol BS1 6AA. 2009-09-20 View Report
Accounts. Accounts type total exemption small. 2009-06-29 View Report
Officers. Description: Director appointed louise frances humphrey. 2009-06-09 View Report
Officers. Description: Director appointed andrew paul humphrey. 2009-06-09 View Report
Annual return. Legacy. 2008-06-24 View Report
Accounts. Accounts type total exemption full. 2008-04-28 View Report
Annual return. Legacy. 2007-06-08 View Report
Accounts. Accounts type total exemption full. 2007-04-30 View Report
Annual return. Legacy. 2006-06-16 View Report