WILD ELEMENTS CIC

Company Documents

DateDescription
28/11/2428 November 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of affairs

View Document

25/11/2425 November 2024 Appointment of a voluntary liquidator

View Document

25/11/2425 November 2024 Registered office address changed from Rivendell Treborth Botanic Garden Bangor Gwynedd LL57 2RQ Wales to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-11-25

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Thomas Cockbill as a secretary on 2024-01-06

View Document

15/01/2415 January 2024 Termination of appointment of Maxwell Ivor Vaughan as a director on 2023-12-19

View Document

15/01/2415 January 2024 Termination of appointment of Thomas James Cockbill as a director on 2024-01-06

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Appointment of Mr Maxwell Ivor Vaughan as a director on 2023-03-10

View Document

23/03/2323 March 2023 Termination of appointment of Victoria Jane Williams as a director on 2023-03-10

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Robin John Phillips as a director on 2022-04-25

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WILLIAMS / 26/11/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COCKBILL / 06/12/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR DANIEL NATHAN ROBERTS

View Document

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / THOMAS COCKBILL / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COCKBILL / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAKIN / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HAINES / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS VICTORIA JANE WILLIAMS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 ADOPT ARTICLES 03/03/2015

View Document

27/02/1727 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM THE GREENHOUSE 1 TREVELYAN TERRACE HIGH STREET BANGOR GWYNEDD LL57 1AX

View Document

22/03/1622 March 2016 15/03/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COCKBILL / 30/03/2015

View Document

17/05/1517 May 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS COCKBILL / 30/03/2015

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM GLASLYN FFORDD Y PARC PARC MENAI BANGOR GWYNEDD LL57 4FE

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAKIN / 30/03/2015

View Document

30/03/1530 March 2015 15/03/15 NO MEMBER LIST

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR GWAWR WILLIAMS

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED CATHERINE HAINES

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA TOMAT

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED GWAWR EILIAN WILLIAMS

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM TIERNAY FEDRICK 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD

View Document

26/03/1426 March 2014 15/03/14 NO MEMBER LIST

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED PHILIP MAKIN

View Document

18/03/1318 March 2013 CERTIFICATE OF FACT - REGISTERED OFFICE JURISDICTION CHANGED FROM ENGLAND AND WALES TO WALES

View Document

15/03/1315 March 2013 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