BOB WILD GRASS MACHINERY LIMITED

Unit 1 & 2 Moderna Business Park, Moderna Way Unit 1 & 2 Moderna Business Park, Moderna Way, Hebden Bridge, HX7 5QQ, England
StatusACTIVE
Company No.04729344
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BOB WILD GRASS MACHINERY LIMITED is an active private limited company with number 04729344. It was incorporated 21 years, 2 months, 6 days ago, on 10 April 2003. The company address is Unit 1 & 2 Moderna Business Park, Moderna Way Unit 1 & 2 Moderna Business Park, Moderna Way, Hebden Bridge, HX7 5QQ, England.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-17

Psc name: Mr Richard Oliver Wild

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Oliver Wild

Change date: 2023-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Oliver Wild

Change date: 2023-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-21

Psc name: Richard Oliver Wild

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Oliver Wild

Change date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-05

Officer name: Mr Richard Oliver Wild

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Richard Wild

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Richard Wild

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wild

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: Units 7 & 8 White Lee Mytholmroyd Hebden Bridge West Yorks HX7 5AD United Kingdom

New address: Unit 1 & 2 Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge HX7 5QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: Units 7 & 8 White Lee Mytholmroyd Hebden Bridge West Yorks HX7 5AD

New address: Units 7 & 8 White Lee Mytholmroyd Hebden Bridge West Yorks HX7 5AD

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-14

Officer name: Julie Wild

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Robert Wild

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Wild

Change date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-24

Charge number: 047293440001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Wild

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julie Wild

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: 354A pellon lane halifax west yorkshire HX1 4QD

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: units 7-8 white lee mytholmroyd hebden bridge west yorkshire HX7 5AD

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/03-10/04/03 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Address

Type: 287

Description: Registered office changed on 04/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDSTON METHANE LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON,NN4 7YJ

Number:01766806
Status:ACTIVE
Category:Private Limited Company

DESIGNINN LIMITED

3 BUNSTY PASTURES,NEWPORT PAGNELL,MK16 8LY

Number:08646466
Status:ACTIVE
Category:Private Limited Company

INFORMATION INTERNATIONAL LTD.

FORGE HOUSE,DORKING,RH4 1UN

Number:03780700
Status:ACTIVE
Category:Private Limited Company

NU SWISSE LABS LIMITED

09791878: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09791878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QSAT UK LTD

SUITE 5,LONDON,W2 3UJ

Number:11392646
Status:ACTIVE
Category:Private Limited Company

RP PROPERTY INVESTMENTS LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:09451390
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