WALKING WITH THE WOUNDED TRADING LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Termination of appointment of Amy Louise Franklin as a director on 2024-04-12

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from Stody Hall Barns Stody Melton Constable Norfolk NR24 2ED to 42 Canada Street Manchester M40 8AE on 2024-06-03

View Document

12/02/2412 February 2024 Termination of appointment of Zaliha Williamson as a secretary on 2024-01-25

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Fergus John Williams as a director on 2023-06-09

View Document

28/07/2328 July 2023 Appointment of Mr Anthony Hulton as a director on 2023-06-12

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Appointment of Mrs Amy Louise Franklin as a director on 2023-03-16

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DAGLISH

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR ANDREW JOHN COOK

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED WALKING WITH THE WOUNDED LIMITED CERTIFICATE ISSUED ON 10/07/13

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JD ENGLAND

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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