A WILDERNESS WAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/247 November 2024 | Change of details for A Wilderness Way Holdings Limited as a person with significant control on 2024-11-07 |
| 07/11/247 November 2024 | Director's details changed for Mr Robert Francis Burke on 2024-11-07 |
| 04/11/244 November 2024 | Registration of charge 059642500007, created on 2024-10-31 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 23/05/2423 May 2024 | Full accounts made up to 2024-02-29 |
| 23/05/2423 May 2024 | Full accounts made up to 2023-02-28 |
| 08/03/248 March 2024 | Termination of appointment of Clare Mary Agnes Houghton as a secretary on 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
| 20/10/2320 October 2023 | Director's details changed for Mr Robert Francis Burke on 2023-10-20 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/02/2316 February 2023 | Memorandum and Articles of Association |
| 15/02/2315 February 2023 | Resolutions |
| 15/02/2315 February 2023 | Resolutions |
| 13/02/2313 February 2023 | Termination of appointment of Geoffrey Edward Jenkinson as a director on 2023-02-09 |
| 13/02/2313 February 2023 | Appointment of Ms Joanne Burke as a director on 2023-02-09 |
| 13/02/2313 February 2023 | Termination of appointment of Clare Mary Agnes Houghton as a director on 2023-02-09 |
| 13/02/2313 February 2023 | Registration of charge 059642500006, created on 2023-02-09 |
| 11/02/2311 February 2023 | Satisfaction of charge 059642500004 in full |
| 11/02/2311 February 2023 | Satisfaction of charge 059642500003 in full |
| 11/02/2311 February 2023 | Satisfaction of charge 059642500005 in full |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Accounts for a small company made up to 2021-02-28 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 10/12/2010 December 2020 | Registered office address changed from , Manor House Brisco, Carlisle, CA4 0QS, United Kingdom to Stoneybeck Bowscar Penrith CA11 8RP on 2020-12-10 |
| 22/07/2022 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 25/09/1925 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 13/06/1813 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 05/03/185 March 2018 | Registered office address changed from , 16 Wootton Way, Carlisle, CA2 6SW, United Kingdom to Stoneybeck Bowscar Penrith CA11 8RP on 2018-03-05 |
| 05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 16 WOOTTON WAY CARLISLE CA2 6SW UNITED KINGDOM |
| 16/02/1816 February 2018 | DIRECTOR APPOINTED MR ROBERT FRANCIS BURKE |
| 15/11/1715 November 2017 | Registered office address changed from , Manor House Brisco, Carlisle, CA4 0QS to Stoneybeck Bowscar Penrith CA11 8RP on 2017-11-15 |
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM MANOR HOUSE BRISCO CARLISLE CA4 0QS |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 25/09/1725 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD JENKINSON / 01/11/2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 11/10/1611 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLARE MARY AGNES HOUGHTON / 01/10/2016 |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARY AGNES HOUGHTON / 01/10/2016 |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059642500005 |
| 08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059642500004 |
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/11/1523 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 22/10/1422 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/10/1317 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059642500003 |
| 30/10/1230 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 09/06/129 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2 |
| 27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD JENKINSON / 30/09/2011 |
| 27/10/1127 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/10/1011 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF JENKINSON / 11/10/2010 |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 04/12/094 December 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARY AGNES HOUGHTON / 11/10/2009 |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF JENKINSON / 11/10/2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 19/06/0819 June 2008 | |
| 19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL |
| 19/05/0819 May 2008 | PREVEXT FROM 31/10/2007 TO 28/02/2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 31/03/0731 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/02/0712 February 2007 | S366A DISP HOLDING AGM 11/10/06 |
| 11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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