A WILDERNESS WAY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/12/2423 December 2024 Registration of charge 100396380030, created on 2024-12-23

View Document

04/11/244 November 2024 Registration of charge 100396380029, created on 2024-10-31

View Document

23/05/2423 May 2024 Full accounts made up to 2023-02-28

View Document

23/05/2423 May 2024 Full accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Clare Mary Agnes Houghton as a director on 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Termination of appointment of Geoffrey Edward Jenkinson as a director on 2023-02-09

View Document

13/02/2313 February 2023 Appointment of Ms Joanne Burke as a director on 2023-02-09

View Document

13/02/2313 February 2023 Appointment of Mr Robert Francis Burke as a director on 2023-02-09

View Document

13/02/2313 February 2023 Registration of charge 100396380028, created on 2023-02-09

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380022 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380017 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380024 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380013 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380009 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380004 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380012 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380018 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380006 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380027 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380003 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380011 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380020 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380002 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380005 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380016 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380026 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380025 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380019 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380014 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380007 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380023 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380010 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380008 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380001 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380021 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 100396380015 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH HAZLEHURST

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A WILDERNESS WAY GROUP LIMITED

View Document

15/07/2015 July 2020 CESSATION OF GEOFFREY EDWARD JENKINSON AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF CLARE MARY AGNES HOUGHTON AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZLEHURST

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100396380020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100396380018

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100396380019

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100396380016

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100396380017

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100396380015

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100396380014

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100396380013

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 16 WOOTTON WAY CARLISLE CUMBRIA CA2 6SW UNITED KINGDOM

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100396380012

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100396380011

View Document

15/12/1715 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM MANOR HOUSE BRISCO CARLISLE CUMBRIA CA4 0QS UNITED KINGDOM

View Document

28/09/1728 September 2017 16/09/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/08/1719 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100396380010

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/01/175 January 2017 16/09/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380009

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 16/09/2016

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 16/09/16

View Document

15/11/1615 November 2016 SUBDIV 16/09/2016

View Document

15/11/1615 November 2016 SUBDIV 16/09/2016

View Document

15/11/1615 November 2016 SUB-DIVISION 16/09/16

View Document

15/11/1615 November 2016 SUB-DIVISION 16/09/16

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380007

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380008

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR RICHARD JOHN STUART HAZLEHURST

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS JUDITH CAROLYN HAZLEHURST

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MS CLARE MARY AGNES HOUGHTON

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380005

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380003

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380004

View Document

01/10/161 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380006

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380002

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100396380001

View Document

11/03/1611 March 2016 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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