AT THE WILDE TABLE LTD

Westdale Westdale, Frome, BA11 3AL, England
StatusACTIVE
Company No.06466035
CategoryPrivate Limited Company
Incorporated07 Jan 2008
Age16 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

AT THE WILDE TABLE LTD is an active private limited company with number 06466035. It was incorporated 16 years, 5 months, 9 days ago, on 07 January 2008. The company address is Westdale Westdale, Frome, BA11 3AL, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 06 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Mercer

Change date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Mercer

Change date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-30

Officer name: Leah Jasmine Mercer

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Mercer

Termination date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Timothy Mercer

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Luke Raymond Wilde

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leah Mercer

Change date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-19

Psc name: Mr Timothy Mercer

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Brian Mercer

Change date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Mercer

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Brian Mercer

Change date: 2019-10-01

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leah Jasmine Mercer

Change date: 2018-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Brian Mercer

Change date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leah Mercer

Change date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: Westdale Welshmill Lane Frome BA11 3AL

Old address: Divas Cafe 2 Bridge Street Frome Somerset BA11 1BB

Change date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: Chapel Studio Downhead Shepton Mallet Somerset BA4 4LQ

Change date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change sail address company

Date: 26 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Leah Jasmine Mercer

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Timothy Brian Mercer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-01-31

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from chapel studio downhead shepton mallet BA4 4LQ

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ebanie burns

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david burns

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/01/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed miss ebanie claire burns

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr david hamilton burns

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELAHI ENTERPRISE LIMITED

37 NEW ROAD,LONDON,E1 1HE

Number:08034930
Status:ACTIVE
Category:Private Limited Company

FIELDHEAD RESOURCING LIMITED

FIELDHEAD HOUSE, DENHOLME,WEST YORKSHIRE,BD13 4LZ

Number:06181275
Status:ACTIVE
Category:Private Limited Company

RTGP LIMITED

C/O INSPIRED PET NUTRITION LTD DALTON AIRFIELD,THIRSK,YO7 3HE

Number:07553468
Status:ACTIVE
Category:Private Limited Company

RUNNING SHOES LTD

261 OTLEY ROAD,LEEDS,LS16 5LQ

Number:08238525
Status:ACTIVE
Category:Private Limited Company

SALON NETWORK (UK) LTD

23B BOGWOOD ROAD,DALKEITH,EH22 5AA

Number:SC553303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEASPIRIT SERVICES LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:11020621
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