WORKING FOR THE WILD LTD

Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Registered office address changed from 27 Beauchamp Road Beauchamp Road East Molesey KT8 0PA England to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 2025-01-15

View Document

29/11/2429 November 2024 Notification of John Alexander Randall as a person with significant control on 2024-11-23

View Document

29/11/2429 November 2024 Termination of appointment of Gabriel Fava as a director on 2024-11-29

View Document

23/11/2423 November 2024 Termination of appointment of Sean Willmore as a director on 2024-11-22

View Document

23/11/2423 November 2024 Cessation of Sean Willmore as a person with significant control on 2024-11-22

View Document

01/10/241 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Registered office address changed from C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ England to 27 Beauchamp Road Beauchamp Road East Molesey KT8 0PA on 2024-09-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Appointment of Chloe Bradbrooke as a director on 2023-09-21

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Termination of appointment of Joanna Cary-Elwes as a director on 2023-01-09

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

10/06/2110 June 2021 Registered office address changed from , C/- Mundays Llp 400 Dashwood Lang Rd, Weybridge, KT15 2HJ, England to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 2021-06-10

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

07/07/207 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED THE THIN GREEN LINE FOUNDATION UK LTD CERTIFICATE ISSUED ON 18/05/20

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS ANNE FELICITY VARNEY

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MS JOANNA CARY-ELWES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR GABRIEL FAVA

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN WILLMORE / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLMORE / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS COYLE / 12/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 176 ABBOTS ROAD ABBOTS LANGLEY WD5 0BL ENGLAND

View Document

25/06/1925 June 2019 Registered office address changed from , 176 Abbots Road, Abbots Langley, WD5 0BL, England to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 2019-06-25

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LOCKYER

View Document

30/08/1830 August 2018 ADOPT ARTICLES 27/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLMORE

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY GABRIEL FAVA

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIEL FAVA

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 Registered office address changed from , C/O Born Free Foundation Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP, United Kingdom to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 2017-06-19

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O BORN FREE FOUNDATION BROADLANDS BUSINESS CAMPUS LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QP UNITED KINGDOM

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JILLIAN RISELEY

View Document

16/08/1616 August 2016 29/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information