Advanced company searchLink opens in new window

WILDSCREEN TRADING LIMITED

Company number 02610585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 TM01 Termination of appointment of Fiona Gillian Westwood as a director on 15 August 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
16 May 2016 AP01 Appointment of Mr Peter Sangster Phippen as a director on 1 January 2016
16 May 2016 TM01 Termination of appointment of Richard James Emery as a director on 31 December 2015
31 Dec 2015 AA Full accounts made up to 31 March 2015
09 Dec 2015 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 7 November 2015
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 CH01 Director's details changed for Fiona Westwood on 5 November 2014
15 Jan 2015 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Ground Floor, the Rackhay Queen Charlotte Street Bristol BS1 4HJ to Office 4a 36 King Street Bristol BS1 4DZ on 5 November 2014
21 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
19 May 2014 TM01 Termination of appointment of Richard Edwards as a director
19 May 2014 AP01 Appointment of Fiona Westwood as a director
15 Oct 2013 AA Full accounts made up to 31 March 2013
23 May 2013 CH01 Director's details changed for Mr Richard Anthony Edwards on 23 May 2013
16 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
31 May 2012 CH01 Director's details changed for Mr Richard James Emery on 1 September 2011
23 Dec 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 TM01 Termination of appointment of Harriet Nimmo as a director