Download leads from Nexok and grow your business. Find out more

Thos. C. Wild Limited

Documents

Total Documents272
Total Pages1,988

Filing History

12 February 2024Total exemption full accounts made up to 31 August 2023
16 January 2024Registration of charge 055168300017, created on 15 January 2024
28 November 2023Director's details changed for Miss Rachel Elizabeth Hancock on 28 November 2023
26 July 2023Confirmation statement made on 7 June 2023 with no updates
21 November 2022Total exemption full accounts made up to 31 August 2022
18 July 2022Confirmation statement made on 17 July 2022 with no updates
26 May 2022Full accounts made up to 31 August 2021
10 May 2022Satisfaction of charge 055168300015 in full
23 July 2021Confirmation statement made on 17 July 2021 with no updates
21 December 2020Full accounts made up to 31 August 2020
22 July 2020Change of details for Mrs Irene Yvonne Hancock as a person with significant control on 27 June 2020
22 July 2020Director's details changed for Mr John Hancock on 27 June 2020
22 July 2020Change of details for Mr John Hancock as a person with significant control on 27 June 2020
21 July 2020Director's details changed for Miss Rachel Elizabeth Hancock on 27 June 2020
21 July 2020Confirmation statement made on 17 July 2020 with updates
10 March 2020Full accounts made up to 31 August 2019
10 January 2020Purchase of own shares.
10 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 4,770.00
5 December 2019Registration of charge 055168300016, created on 2 December 2019
17 July 2019Confirmation statement made on 17 July 2019 with no updates
6 June 2019Director's details changed for Mr John Hancock on 1 June 2019
6 June 2019Director's details changed for Mr John Hancock on 1 June 2019
9 January 2019Full accounts made up to 31 August 2018
30 November 2018Change of details for Mrs Irene Yvonne Hancock as a person with significant control on 16 November 2018
30 November 2018Change of details for Mr John Hancock as a person with significant control on 16 November 2018
6 November 2018Registration of charge 055168300015, created on 5 November 2018
31 July 2018Confirmation statement made on 22 July 2018 with updates
13 June 2018Auditor's resignation
2 January 2018Full accounts made up to 31 August 2017
2 January 2018Full accounts made up to 31 August 2017
30 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 5,310
30 November 2017Change of share class name or designation
30 November 2017Change of share class name or designation
30 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 5,310
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 November 2017Appointment of Mrs Alexandra Margaret Elizabeth Hancock as a director on 16 November 2017
23 November 2017Termination of appointment of Irene Yvonne Hancock as a director on 16 November 2017
23 November 2017Appointment of Mrs Alexandra Margaret Elizabeth Hancock as a director on 16 November 2017
23 November 2017Termination of appointment of Irene Yvonne Hancock as a director on 16 November 2017
4 August 2017Confirmation statement made on 22 July 2017 with updates
4 August 2017Confirmation statement made on 22 July 2017 with updates
2 August 2017Notification of Irene Yvonne Hancock as a person with significant control on 30 June 2017
2 August 2017Notification of Irene Yvonne Hancock as a person with significant control on 30 June 2017
2 August 2017Notification of Irene Yvonne Hancock as a person with significant control on 2 August 2017
27 July 2017Purchase of own shares.
27 July 2017Purchase of own shares.
27 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 45,000
27 July 2017Resolutions
  • RES13 ‐ Approve agreement terms 09/06/2017
27 July 2017Resolutions
  • RES13 ‐ Approve agreement terms 09/06/2017
27 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 45,000
5 July 2017Termination of appointment of Irene Yvonne Hancock as a secretary on 30 June 2017
5 July 2017Appointment of Miss Anne Marie Bisby as a director on 30 June 2017
5 July 2017Appointment of Mrs Laura Jane Hetherington as a secretary on 30 June 2017
5 July 2017Appointment of Miss Anne Marie Bisby as a director on 30 June 2017
5 July 2017Appointment of Mr Stefan Sommefeldt as a director on 30 June 2017
5 July 2017Appointment of Mrs Laura Jane Hetherington as a director on 30 June 2017
5 July 2017Appointment of Mr Stefan Sommefeldt as a director on 30 June 2017
5 July 2017Appointment of Mrs Laura Jane Hetherington as a secretary on 30 June 2017
5 July 2017Termination of appointment of Gareth John Stanley Lewis as a director on 30 June 2017
5 July 2017Termination of appointment of Gareth John Stanley Lewis as a director on 30 June 2017
5 July 2017Appointment of Miss Rachel Elizabeth Hancock as a director on 30 June 2017
5 July 2017Appointment of Miss Rachel Elizabeth Hancock as a director on 30 June 2017
5 July 2017Termination of appointment of Irene Yvonne Hancock as a secretary on 30 June 2017
5 July 2017Appointment of Mrs Laura Jane Hetherington as a director on 30 June 2017
29 December 2016Full accounts made up to 31 August 2016
29 December 2016Full accounts made up to 31 August 2016
8 August 2016Confirmation statement made on 22 July 2016 with updates
8 August 2016Confirmation statement made on 22 July 2016 with updates
19 January 2016Full accounts made up to 31 August 2015
19 January 2016Full accounts made up to 31 August 2015
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,700
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,700
27 January 2015Full accounts made up to 31 August 2014
27 January 2015Full accounts made up to 31 August 2014
14 January 2015Termination of appointment of Gareth John Stanley Lewis as a secretary on 31 December 2014
14 January 2015Appointment of Mrs Irene Yvonne Hancock as a secretary on 1 January 2015
14 January 2015Appointment of Mrs Irene Yvonne Hancock as a secretary on 1 January 2015
14 January 2015Termination of appointment of Gareth John Stanley Lewis as a secretary on 31 December 2014
14 January 2015Appointment of Mrs Irene Yvonne Hancock as a secretary on 1 January 2015
7 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2014Purchase of own shares.
7 November 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 50,700
7 November 2014Purchase of own shares.
7 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 50,700
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 56,700
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 56,700
13 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 February 2014Purchase of own shares.
13 February 2014Purchase of own shares.
13 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 February 2014Cancellation of shares. Statement of capital on 13 February 2014
  • GBP 56,700
13 February 2014Cancellation of shares. Statement of capital on 13 February 2014
  • GBP 56,700
4 February 2014Termination of appointment of Linda Lewis as a director
4 February 2014Termination of appointment of Linda Lewis as a director
19 December 2013Full accounts made up to 31 August 2013
19 December 2013Full accounts made up to 31 August 2013
8 November 2013Satisfaction of charge 5 in full
8 November 2013Satisfaction of charge 3 in full
8 November 2013Satisfaction of charge 4 in full
8 November 2013Satisfaction of charge 5 in full
8 November 2013Satisfaction of charge 4 in full
8 November 2013Satisfaction of charge 3 in full
22 October 2013Satisfaction of charge 6 in full
22 October 2013Satisfaction of charge 6 in full
4 September 2013Registration of charge 055168300014
4 September 2013Registration of charge 055168300014
2 August 2013Registration of charge 055168300013
2 August 2013Registration of charge 055168300013
1 August 2013Registration of charge 055168300012
1 August 2013Registration of charge 055168300012
25 July 2013Registration of charge 055168300011
25 July 2013Registration of charge 055168300010
25 July 2013Registration of charge 055168300010
25 July 2013Registration of charge 055168300011
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
13 July 2013Registration of charge 055168300009
13 July 2013Registration of charge 055168300008
13 July 2013Registration of charge 055168300008
13 July 2013Registration of charge 055168300009
26 June 2013Registration of charge 055168300007
26 June 2013Registration of charge 055168300007
14 May 2013Section 519
14 May 2013Section 519
9 May 2013Auditor's resignation
9 May 2013Auditor's resignation
27 December 2012Full accounts made up to 31 August 2012
27 December 2012Full accounts made up to 31 August 2012
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders
15 May 2012Purchase of own shares.
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 68,400
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 68,400
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2012Purchase of own shares.
1 May 2012Termination of appointment of David Whittaker as a director
1 May 2012Termination of appointment of David Whittaker as a director
7 February 2012Full accounts made up to 31 August 2011
7 February 2012Full accounts made up to 31 August 2011
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 77,400
12 January 2012Purchase of own shares.
12 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 January 2012Cancellation of shares. Statement of capital on 12 January 2012
  • GBP 77,400
12 January 2012Purchase of own shares.
26 October 2011Termination of appointment of Frederick Lilley as a director
26 October 2011Termination of appointment of Frederick Lilley as a director
24 October 2011Cancellation of shares. Statement of capital on 24 October 2011
  • GBP 79,200
24 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 October 2011Purchase of own shares.
24 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 October 2011Cancellation of shares. Statement of capital on 24 October 2011
  • GBP 79,200
24 October 2011Purchase of own shares.
13 September 2011Particulars of a mortgage or charge / charge no: 6
13 September 2011Particulars of a mortgage or charge / charge no: 6
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
14 July 2011Termination of appointment of Kathleen Lilley as a director
14 July 2011Termination of appointment of Kathleen Lilley as a director
11 July 2011Purchase of own shares.
11 July 2011Purchase of own shares.
11 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 March 2011Group of companies' accounts made up to 31 August 2010
17 March 2011Group of companies' accounts made up to 31 August 2010
24 January 2011Purchase of own shares.
24 January 2011Purchase of own shares.
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
22 July 2010Director's details changed for Kathleen Lilley on 22 July 2010
22 July 2010Director's details changed for Kathleen Lilley on 22 July 2010
22 July 2010Director's details changed for Linda Ann Lewis on 22 July 2010
22 July 2010Director's details changed for Irene Yvonne Hancock on 22 July 2010
22 July 2010Director's details changed for Linda Ann Lewis on 22 July 2010
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
22 July 2010Director's details changed for Irene Yvonne Hancock on 22 July 2010
16 January 2010Group of companies' accounts made up to 31 August 2009
16 January 2010Group of companies' accounts made up to 31 August 2009
13 November 2009Particulars of a mortgage or charge / charge no: 5
13 November 2009Particulars of a mortgage or charge / charge no: 5
5 August 2009Return made up to 22/07/09; full list of members
5 August 2009Return made up to 22/07/09; full list of members
4 June 2009Director's change of particulars / martin justice / 01/09/2008
4 June 2009Director's change of particulars / martin justice / 01/09/2008
16 May 2009Group of companies' accounts made up to 31 August 2008
16 May 2009Group of companies' accounts made up to 31 August 2008
23 July 2008Return made up to 22/07/08; full list of members
23 July 2008Return made up to 22/07/08; full list of members
11 June 2008Group of companies' accounts made up to 31 August 2007
11 June 2008Group of companies' accounts made up to 31 August 2007
8 May 2008Director appointed kathleen lilley
8 May 2008Director appointed linda ann lewis
8 May 2008Director appointed irene yvonne hancock
8 May 2008Director appointed irene yvonne hancock
8 May 2008Director appointed linda ann lewis
8 May 2008Director appointed kathleen lilley
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 November 2007£ ic 100000/99001 02/11/07 £ sr [email protected]=999
20 November 2007£ ic 100000/99001 02/11/07 £ sr [email protected]=999
12 November 2007Declaration of assistance for shares acquisition
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2007Declaration of assistance for shares acquisition
12 November 2007Declaration of assistance for shares acquisition
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 November 2007Declaration of assistance for shares acquisition
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 November 2007Particulars of mortgage/charge
8 November 2007Director resigned
8 November 2007Particulars of mortgage/charge
8 November 2007Particulars of mortgage/charge
8 November 2007Particulars of mortgage/charge
8 November 2007Director resigned
6 November 2007Declaration of satisfaction of mortgage/charge
6 November 2007Declaration of satisfaction of mortgage/charge
6 November 2007Declaration of satisfaction of mortgage/charge
6 November 2007Declaration of satisfaction of mortgage/charge
2 October 2007Company name changed project wild cat LIMITED\certificate issued on 02/10/07
2 October 2007Company name changed project wild cat LIMITED\certificate issued on 02/10/07
5 September 2007Particulars of mortgage/charge
5 September 2007Particulars of mortgage/charge
2 August 2007Return made up to 22/07/07; full list of members
2 August 2007Return made up to 22/07/07; full list of members
25 January 2007Group of companies' accounts made up to 31 August 2006
25 January 2007Group of companies' accounts made up to 31 August 2006
2 August 2006Return made up to 22/07/06; full list of members
2 August 2006Return made up to 22/07/06; full list of members
21 November 2005New director appointed
21 November 2005New director appointed
4 October 2005Ad 25/08/05--------- £ si [email protected]=89 £ ic 9911/10000
4 October 2005Ad 25/08/05--------- £ si [email protected]=89 £ ic 9911/10000
22 September 2005New director appointed
22 September 2005New director appointed
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2005New director appointed
13 September 2005New secretary appointed;new director appointed
13 September 2005Registered office changed on 13/09/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
13 September 2005New director appointed
13 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 September 2005Accounting reference date extended from 31/07/06 to 31/08/06
13 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 September 2005Ad 26/08/05--------- £ si [email protected]=9910 £ ic 1/9911
13 September 2005New director appointed
13 September 2005Accounting reference date extended from 31/07/06 to 31/08/06
13 September 2005Nc inc already adjusted 25/08/05
13 September 2005New director appointed
13 September 2005New director appointed
13 September 2005S-div 25/08/05
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2005S-div 25/08/05
13 September 2005Ad 26/08/05--------- £ si [email protected]=9910 £ ic 1/9911
13 September 2005Registered office changed on 13/09/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
13 September 2005Nc inc already adjusted 25/08/05
13 September 2005New secretary appointed;new director appointed
13 September 2005New director appointed
2 September 2005Particulars of mortgage/charge
2 September 2005Particulars of mortgage/charge
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
19 August 2005Director resigned
19 August 2005New director appointed
19 August 2005New director appointed
19 August 2005New secretary appointed;new director appointed
19 August 2005Secretary resigned
19 August 2005Secretary resigned
19 August 2005New secretary appointed;new director appointed
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
19 August 2005Director resigned
22 July 2005Incorporation
22 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing