Advanced company searchLink opens in new window

WILD LIFE GROUP LIMITED

Company number 06531168

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2017 TM01 Termination of appointment of Neville Victor Williams as a director on 1 June 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
07 Sep 2016 AA Accounts for a medium company made up to 30 November 2015
30 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11,742
30 Mar 2016 CH01 Director's details changed for Mr Michael James Robinson-Leason on 18 June 2015
30 Mar 2016 CH03 Secretary's details changed for Mrs Kate Elizabeth Minion on 18 June 2015
09 Sep 2015 AA Accounts for a medium company made up to 30 November 2014
29 Jun 2015 AD01 Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 29 June 2015
29 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Robinson-Leason
12 Apr 2015 AP01 Appointment of Mr Michael James Robinson-Leason as a director on 1 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 11,742
02 Dec 2014 SH03 Purchase of own shares.
28 May 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12,152
07 Apr 2014 CH01 Director's details changed for Mr Stephen Gregory Minion on 1 April 2013
07 Apr 2014 CH01 Director's details changed for Mr John Maurice Minion on 1 December 2013
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 7
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2012 CH03 Secretary's details changed for Mrs Kate Elizabeth Minion Centauro on 29 June 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Apr 2012 SH03 Purchase of own shares.