A WILDERNESS WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Change of details for A Wilderness Way Holdings Limited as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Mr Robert Francis Burke on 2024-11-07

View Document

04/11/244 November 2024 Registration of charge 059642500007, created on 2024-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Document

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

View Document

08/03/248 March 2024 Termination of appointment of Clare Mary Agnes Houghton as a secretary 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

20/10/2320 October 2023 Director's details changed for Mr Robert Francis Burke on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

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 Termination of appointment of Clare Mary Agnes Houghton as a director on 2023-02-09

View Document

13/02/2313 February 2023 Registration of charge 059642500006, created on 2023-02-09

View Document

11/02/2311 February 2023 Satisfaction of charge 059642500004 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 059642500003 in full

View Document

11/02/2311 February 2023 Satisfaction of charge 059642500005 in full

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 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 Accounts for a small company made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

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

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

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

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ROBERT FRANCIS BURKE

View Document

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

View Document

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

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDWARD JENKINSON / 01/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CLARE MARY AGNES HOUGHTON / 01/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARY AGNES HOUGHTON / 01/10/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059642500005

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059642500004

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059642500003

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD JENKINSON / 30/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF JENKINSON / 11/10/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/094 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARY AGNES HOUGHTON / 11/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF JENKINSON / 11/10/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

19/05/0819 May 2008 PREVEXT FROM 31/10/2007 TO 28/02/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 S366A DISP HOLDING AGM 11/10/06

View Document

11/10/0611 October 2006 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