WORKING FOR WILDLIFE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Director's details changed for Mr Clive Julian Mattock on 2023-10-30

View Document

06/11/236 November 2023 Change of details for Mr Clive Julian Mattock as a person with significant control on 2023-10-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/11/236 November 2023 Registered office address changed from 22 Tresillian Street Plymouth Devon PL4 0QW United Kingdom to Boydell House Newnham Road Plympton Devon PL7 5BH on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Miss Claire Jane Hannan as a person with significant control on 2023-10-30

View Document

06/11/236 November 2023 Director's details changed for Miss Claire Jane Hannan on 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Change of details for Mr Clive Julian Mattock as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Miss Claire Jane Hannan as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Clive Julian Mattock on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Miss Claire Jane Hannan on 2023-10-30

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/06/2117 June 2021 Registration of charge 082908940001, created on 2021-06-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE JULIAN MATTOCK / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JULIAN MATTOCK / 29/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM CULVER LODGE 23 GEORGE LANE PLYMPTON PLYMOUTH DEVON PL7 1LJ

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

27/11/1327 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED FEATHERWOOD MEMBERSHIP SUPPORT LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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