CALL OF THE WILD (DEVELOPMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/06/2314 June 2023 | Sale or transfer of treasury shares. Treasury capital: |
18/05/2318 May 2023 | Satisfaction of charge 035291250014 in full |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Registration of charge 035291250015, created on 2022-10-20 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Certificate of change of name |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Second filing of Confirmation Statement dated 2021-03-17 |
16/06/2116 June 2021 | Notification of Call of the Wild (Holdings) Ltd as a person with significant control on 2020-11-16 |
16/06/2116 June 2021 | Cessation of Geraint Lewis as a person with significant control on 2020-11-16 |
07/04/217 April 2021 | Confirmation statement made on 2021-03-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | RETURN OF PURCHASE OF OWN SHARES 25/09/20 TREASURY CAPITAL GBP 5 |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/10/1820 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035291250014 |
17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035291250013 |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | SUB-DIVISION 31/03/17 |
15/05/1815 May 2018 | SUBDIVIDED 31/03/2017 |
10/05/1810 May 2018 | STATEMENT OF COMPANY'S OBJECTS |
10/05/1810 May 2018 | ADOPT ARTICLES 31/03/2017 |
03/05/183 May 2018 | 17/03/18 Statement of Capital gbp 100.0 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/08/175 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035291250012 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
25/09/1625 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD |
11/04/1611 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/03/1520 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035291250011 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
09/05/119 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual return made up to 17 March 2010 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/02/1119 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMAS / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT LEWIS / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SOANES / 18/03/2010 |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
05/09/095 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | DIRECTOR APPOINTED MR DAVID JOHN THOMAS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
19/03/0819 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/04/0720 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0724 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0628 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/04/0417 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/05/0321 May 2003 | SECRETARY'S PARTICULARS CHANGED |
17/05/0317 May 2003 | NC INC ALREADY ADJUSTED 09/04/03 |
17/05/0317 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0317 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0317 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0317 May 2003 | £ NC 100/1000 09/04/0 |
17/05/0317 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/05/0317 May 2003 | RE DESIGNED SHARES 09/04/03 |
30/04/0330 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0326 March 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0228 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
17/04/0217 April 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
09/05/009 May 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/07/9930 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
09/04/999 April 1999 | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
19/10/9819 October 1998 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
23/03/9823 March 1998 | NEW DIRECTOR APPOINTED |
23/03/9823 March 1998 | NEW SECRETARY APPOINTED |
23/03/9823 March 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/03/9823 March 1998 | DIRECTOR RESIGNED |
23/03/9823 March 1998 | REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
17/03/9817 March 1998 | 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