S & L WILD (CONSTRUCTION SERVICES) LTD
Status | ACTIVE |
Company No. | 05617687 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
S & L WILD (CONSTRUCTION SERVICES) LTD is an active private limited company with number 05617687. It was incorporated 18 years, 7 months ago, on 09 November 2005. The company address is Ava Lodge, Castle Terrace Ava Lodge, Castle Terrace, Northumberland, TD15 1NP.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-25
Officer name: Janet Nova Wild
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-25
Psc name: Mr Simon Leo Wild
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Leo Wild
Change date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Leo Wild
Change date: 2019-10-31
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Mr Simon Leo Wild
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change to a person with significant control
Date: 06 Nov 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-27
Psc name: Mr Simon Leo Wild
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Mr Simon Leo Wild
Documents
Change to a person with significant control
Date: 05 Nov 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Leo Wild
Change date: 2018-09-27
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Leo Wild
Change date: 2018-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Simon Leo Wild
Documents
Change person secretary company with change date
Date: 25 Nov 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Nova Wild
Change date: 2012-11-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Leo Wild
Change date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Leo Wild
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 4
Documents
Legacy
Date: 24 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 29 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Resolution
Date: 31 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/11/05--------- £ si 149@1=149 £ ic 1/150
Documents
Some Companies
BEALIM HOUSE,NEWCASTLE UPON TYNE,NE1 4SG
Number: | 06952758 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B CORNFIELD ROAD,REIGATE,RH2 7HE
Number: | 01943535 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F1 INTEC, FFORDD Y PARC,BANGOR,LL57 4FG
Number: | 08334788 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10050009 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SKA GINGER PRODUCTIONS LIMITED
9 SAVOY STREET,LONDON,WC2E 7EG
Number: | 03778599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT FARFIELD PARK,ROTHERHAM,S63 5DB
Number: | 09009988 |
Status: | ACTIVE |
Category: | Private Limited Company |