CUT FROM THE WILD LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ROBERT STANLEY LUCAS

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN THOMAS

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ROCKHILL

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR OWEN HUW THOMAS

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH ROCKHILL / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR. KEITH ROCKHILL

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREA BRADLEY

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BODYCOMBE

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ECO FACTORY VALLEY WAY SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA6 8QP

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: THE OLD GRAIN STORE 4 DENNE ROAD HORSHAM WEST SUSSEX RH12 1JE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/02/0028 February 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/03/991 March 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/06/9710 June 1997 AUDITOR'S RESIGNATION

View Document

04/10/964 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

23/11/9423 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED MODEFRAME LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

07/10/947 October 1994 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