WILD APPLE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

04/01/224 January 2022 Secretary's details changed for Rebecca Jane Crabtree on 2021-12-22

View Document

04/01/224 January 2022 Change of details for Mrs Rebecca Jane Crabtree as a person with significant control on 2021-12-22

View Document

04/01/224 January 2022 Director's details changed for Mrs Rebecca Jane Crabtree on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

04/06/214 June 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY COX

View Document

07/06/207 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

10/07/1910 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM THE BARN BAGLAKE FARM LITTLE CHENEY DORSET DT2 9AD

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRABTREE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN CRABTREE

View Document

30/06/1630 June 2016 SECRETARY APPOINTED REBECCA JANE CRABTREE

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARC CRABTREE / 01/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE CRABTREE / 01/11/2015

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARC CRABTREE / 01/11/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MISS TRACEY LOUISE COX

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARC CRABTREE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CRABTREE / 17/11/2009

View Document

01/04/091 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 15 NAPIER CLOSE, PUNCKNOWLE DORCHESTER DORSET DT2 9BQ

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 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