WILD LEARNING AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

11/02/2111 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 4 HIGH RIDGE GODALMING SURREY GU7 1YE ENGLAND

View Document

08/03/198 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/02/189 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MILLINGTON / 12/09/2014

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CLARE HOLLAND / 01/11/2013

View Document

14/07/1514 July 2015 CURRSHO FROM 29/02/2016 TO 30/11/2015

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 48 COOPERS RISE GODALMING SURREY GU7 2NJ

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CLARE MILLINGTON / 01/12/2014

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 133 PEPERHAROW ROAD GODALMING SURREY GU7 2PW ENGLAND

View Document

05/08/135 August 2013 ADOPT ARTICLES 29/06/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY TS SECRETARIES LIMITED

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM THE OLD STABLES WIGGINS YARD BRIDGE STREET GODALMING SURREY GU7 1HW ENGLAND

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS JULIE CLARE MILLINGTON

View Document

07/09/127 September 2012 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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