WILD TRAINING GYMS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/06/2525 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/06/2525 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/05/2528 May 2025 Registered office address changed from Unit 15 Treadaway Tech Centre Treadaway Hill High Wycombe Buckinghamshire HP10 9RS England to 64 North Row London W1K 7DA on 2025-05-28

View Document

22/05/2522 May 2025 Appointment of a voluntary liquidator

View Document

22/05/2522 May 2025 Statement of affairs

View Document

22/05/2522 May 2025 Resolutions

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2230 November 2022 Registration of charge 071435580001, created on 2022-11-21

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-02-28

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GRIFFITHS

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS SOPHIE JANE GRIFFITHS

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM MHA MACINTYRE HUDSON EASTON STREET HIGH WYCOMBE HP11 1NT ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH CAMDEN

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED OAK LODGE FITNESS LTD CERTIFICATE ISSUED ON 23/08/18

View Document

06/08/186 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 CESSATION OF HANNAH CAMDEN AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILD TRAINING LIMITED

View Document

27/03/1827 March 2018 CESSATION OF JAMES GRIFFITHS AS A PSC

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNIT 15 TREADAWAY BUSINESS CENTRE, TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RS ENGLAND

View Document

30/12/1630 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS HANNAH ELIZABETH CAMDEN

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JAMES GRIFFITHS

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 23 TAMAR CLOSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7BG

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR APRIL SUMMERS

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMMERS

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS APRIL SUMMERS

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/03/141 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/02/1211 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 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