JENNY WILDE ASSOCIATES LTD

C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England
StatusACTIVE
Company No.06562609
CategoryPrivate Limited Company
Incorporated11 Apr 2008
Age16 years, 3 months
JurisdictionEngland Wales

SUMMARY

JENNY WILDE ASSOCIATES LTD is an active private limited company with number 06562609. It was incorporated 16 years, 3 months ago, on 11 April 2008. The company address is C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 27 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-27

Psc name: Mrs Jennifer Hart

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Nov 2023

Action Date: 27 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-27

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 27 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-27

Officer name: Mrs Jennifer Hart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-24

Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England

New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mrs Jennifer Hart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-30

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Mrs Jennifer Hart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mrs Jennifer Hart

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-01

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ

New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2013

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2013

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accounts team LTD\certificate issued on 20/07/11

Documents

View document PDF

Change of name notice

Date: 20 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Costello

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Hart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: Mr Dermot Francis Costello

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cch Nominee Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr dermot costello

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cch nominee directors LTD

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed cch nominee directors LTD

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed cch nominee secretaries LTD

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel clark

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarkville LIMITED\certificate issued on 28/04/08

Documents

View document PDF

Incorporation company

Date: 11 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

484 PRODUCTIONS LTD

7 YORK TERRACE,SALE,M33 6LW

Number:09064522
Status:ACTIVE
Category:Private Limited Company

BATCH SEMI UK LTD

14 COOPERAGE GARDENS,ST. AUSTELL,PL25 5SA

Number:11755059
Status:ACTIVE
Category:Private Limited Company

FABULOUS FILMS LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:02610819
Status:ACTIVE
Category:Private Limited Company

I.M. FUNDING LIMITED

IM HOUSE,,COLESHILL,B46 1DF

Number:04757294
Status:ACTIVE
Category:Private Limited Company

R M GROUNDCARE LIMITED

THE BOTHY, 2 THE KENNELS,COLCHESTER,CO6 2NJ

Number:05184596
Status:ACTIVE
Category:Private Limited Company

REALFOREST LIMITED

11 WEST BANK ROAD,SKIPTON,BD23 1QT

Number:02442096
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