WISHING WELL FOUNDATION

Company Documents

DateDescription
09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

05/01/205 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

02/01/182 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 15/05/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR RAYMOND WILLIAM NOBBS

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN NOBBS

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

21/07/1521 July 2015 15/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 15/05/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 15/05/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 15/05/12 NO MEMBER LIST

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 15/05/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM NOBBS / 30/11/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM NOBBS / 02/10/2009

View Document

17/05/1017 May 2010 15/05/10 NO MEMBER LIST

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

04/03/094 March 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 15/05/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/09/0427 September 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

21/07/0321 July 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 15/05/02

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 4 HEATHFIELD TERRACE CHISWICK LONDON W4

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/06/9930 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

21/07/9821 July 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

22/07/9722 July 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

13/09/9613 September 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company