H & G WILDE FUNERAL DIRECTORS LIMITED

4 King Edwards Court 4 King Edwards Court, Sutton Coldfield, B73 6AP, West Midlands
StatusACTIVE
Company No.04487658
CategoryPrivate Limited Company
Incorporated16 Jul 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

H & G WILDE FUNERAL DIRECTORS LIMITED is an active private limited company with number 04487658. It was incorporated 21 years, 10 months, 10 days ago, on 16 July 2002. The company address is 4 King Edwards Court 4 King Edwards Court, Sutton Coldfield, B73 6AP, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Kate Alexandra Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Long

Appointment date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Edwards

Appointment date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Ogden

Termination date: 2023-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-31

Officer name: Mr Westley Anthony Maffei

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-31

Officer name: Timothy Francis George

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Angela Eames

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Ogden

Appointment date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Andrew Scott Channon

Termination date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Angela Eames

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Alexandra Davidson

Change date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Andrew Judd

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrew Channon

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-18

Officer name: Ms Kate Alexandra Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Alexandra Davidson

Appointment date: 2022-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-06

Officer name: Alan Lathbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Lathbury

Appointment date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Stephen Lee Whittern

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Andrew Judd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harry Portman

Termination date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kinloch Mccollum

Termination date: 2020-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-08

Officer name: Mr Timothy Francis George

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-27

Officer name: Richard Harry Portman

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Andrew Richard Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 26 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-17

Charge number: 044876580010

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 25 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044876580009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-25

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lee Whittern

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kinloch Mccollum

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Davies

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harry Portman

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Harry Portman

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Barrick

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Dunlop

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Whittaker

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Shepherd

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2013

Action Date: 25 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-25

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ

Change date: 2013-02-06

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: Mr Walter Dunlop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed simon john barrick

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward haddon

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/07/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 28/02/07

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

FRANCO SHOPFITTERS LTD

156-158 MERTON HIGH STREET,,SW19 1AZ

Number:04968972
Status:ACTIVE
Category:Private Limited Company

J W ENGINEERING SOLUTIONS LTD

MACKNADA,LYMINGE,CT18 8HT

Number:11366694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILLFIELD WEALTH MANAGEMENT LIMITED

118 PALL MALL,LONDON,SW1Y 5ED

Number:10246824
Status:ACTIVE
Category:Private Limited Company

RDV BATHROOMS LTD

THE VIVARS CENTRE UNIT 14 THE VIVARS CENTRE,SELBY,YO8 8BE

Number:11266733
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE GARAGE LIMITED

63 LITTLE LONDON,TOWCESTER,NN12 8UP

Number:06020796
Status:ACTIVE
Category:Private Limited Company

TOMSON BUILDING SERVICES LTD

99 CRAIGBANK STREET,LARKHALL,ML9 1JR

Number:SC555343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source