WILDERNESS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

17/08/2317 August 2023 Change of details for Active Travel Group Bidco Limited as a person with significant control on 2018-09-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Certificate of change of name

View Document

05/10/225 October 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCILRATH / 08/11/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR IAN MCILRATH

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2110110002

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON BIRNIE

View Document

12/09/1812 September 2018 CESSATION OF NEIL ROBERT BIRNIE AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF PAUL EASTO AS A PSC

View Document

12/09/1812 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 26950

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE TRAVEL GROUP BIDCO LIMITED

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEDDER-DAVIES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BIRNIE

View Document

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2017

View Document

28/08/1828 August 2018 14/09/06 FULL LIST AMEND

View Document

28/08/1828 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2016

View Document

28/08/1828 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/09/15

View Document

28/08/1828 August 2018 14/09/05 FULL LIST AMEND

View Document

28/08/1828 August 2018 13/09/06 STATEMENT OF CAPITAL GBP 22000

View Document

28/08/1828 August 2018 Annual return made up to 14 September 2007 with full list of shareholders

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTO / 04/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM INVERDRUIE HOUSE CAIRNGORMS NATIONAL PARK AVIEMORE INVERNESS-SHIRE PH22 1QH

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM VALENTINE BIRNIE / 04/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BIRNIE / 04/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURNS CHRISTIE / 04/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILES PEDDER-DAVIES / 04/06/2018

View Document

26/04/1826 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

26/09/1626 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 22000

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 ADOPT ARTICLES 30/09/2015

View Document

08/10/158 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY NEIL BIRNIE

View Document

20/09/1220 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BIRNIE / 10/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBERT BIRNIE / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM VALENTINE BIRNIE / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURNS CHRISTIE / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILES PEDDER-DAVIES / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTO / 10/10/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O CALEY CRUISERS CANAL ROAD INVERNESS IV3 8NF

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURNS CHRISTIE / 14/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM VALENTINE BIRNIE / 14/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTO / 14/09/2010

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED ANDREW GILES PEDDER-DAVIES

View Document

23/11/0923 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EASTO / 01/02/2009

View Document

27/07/0927 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 29/09/04

View Document

15/08/0515 August 2005 £ NC 1000/100000 29/09

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 PARTIC OF MORT/CHARGE *****

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: KEEPERS COTTAGE RAFFORD MORAY IV36 2RU

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 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