WILD & FUNK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Micro company accounts made up to 2024-12-31 |
07/08/257 August 2025 | Director's details changed for Ms Jane Debra Wild on 2025-08-07 |
07/08/257 August 2025 | Change of details for Mr Howard Vern Funk as a person with significant control on 2025-08-06 |
06/08/256 August 2025 | Change of details for Mrs Jane Debra Wild as a person with significant control on 2025-08-06 |
06/08/256 August 2025 | Director's details changed for Mr Howard Funk on 2025-08-06 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/10/2424 October 2024 | Micro company accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
23/02/2323 February 2023 | Registered office address changed from Spey House Unit 16F Durham DH1 1TX England to Unit 16F Spey House Mandale Business Park Belmont Industrial Estate Durham City Durham DH1 1th on 2023-02-23 |
23/01/2323 January 2023 | Registered office address changed from Unit 15 Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DS England to Spey House Unit 16F Durham DH1 1TX on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 2 MAPLE WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6BF |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/06/1318 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/06/126 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
07/02/127 February 2012 | Annual return made up to 5 June 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/07/116 July 2011 | SAIL ADDRESS CHANGED FROM: 40 SADDLER STREET DURHAM CO. DURHAM DH1 3NU UNITED KINGDOM |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD FUNK / 06/07/2011 |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE DEBRA WILD / 06/07/2011 |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM TRAFALGAR HOUSE STATION ROAD HEIGHINGTON DURHAM DL5 6PU UNITED KINGDOM |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/07/109 July 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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