THE DAVID SHEPHERD WILDLIFE FOUNDATION

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/11/227 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/227 October 2022 Termination of appointment of Nigel Lawrence Colne as a director on 2022-09-29

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Andries Daniel Faber Pienaar as a director on 2021-06-18

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 01/10/14 NO MEMBER LIST

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWLESS

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 ALTER ARTICLES 26/03/2014

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 01/10/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MELANIE AVRIL SHEPHERD

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 01/10/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED ANDRIES DANIEL FABER PIENAAR

View Document

12/12/1112 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1112 December 2011 ADOPT ARTICLES 18/10/2011

View Document

09/11/119 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 01/10/11 NO MEMBER LIST

View Document

20/12/1020 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 01/10/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED RICHARD ANDREW POWLESS

View Document

12/01/1012 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 01/10/09 NO MEMBER LIST

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BLANCHARD COWDRAY / 01/10/2009

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN KEEN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM NORRIS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL SHIRLEY SHEPHERD / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LAWRENCE COLNE / 01/10/2009

View Document

06/10/096 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 01/10/2009

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

15/01/0815 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 01/10/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

01/10/031 October 2003 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