TASTE OF THE WILD LIMITED

Company Documents

DateDescription
01/06/151 June 2015 DIRECTOR APPOINTED DAVID BURNS JOHN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITEHEAD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHEAD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LODGE

View Document

01/05/151 May 2015 SECRETARY APPOINTED SARAH WIBLEY

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
ENTERPRISE HOUSE
EUREKA BUSINESS PARK
ASHFORD
KENT
TN25 4AG

View Document

01/05/151 May 2015 DIRECTOR APPOINTED ADAM UTTLEY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED SARAH WIBLEY

View Document

01/04/151 April 2015 ADOPT ARTICLES 20/02/2015

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029997760001

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED DAVID ROBERT LODGE

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 15/12/2008

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 01/01/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FEARN / 30/06/2008

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 S80A AUTH TO ALLOT SEC 07/02/05

View Document

04/02/054 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM:
14 HIGH STREET
EAST GRINSTEAD
WEST SUSSEX RH19 3AW

View Document

28/11/0328 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM:
1ST FLOOR
143/149 GREAT PORTLAND STREET
LONDON
W1N 5FB

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM:
4 BROOK STREET
HANOVER SQUARE
LONDON
W17 1AA

View Document

03/05/953 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALIN INSULATION LTD


  • 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