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)
16 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Melanie Minion as a director
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 11,395
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 11,395
20 Jul 2010 SH01 Statement of capital following an allotment of shares on 28 June 2010
  • GBP 11,395
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 11,395
10 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
10 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 11,395
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10,935
24 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 10,935
24 Mar 2010 CH01 Director's details changed for Mrs Cheryl Barbara Williams on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Mr. Neville Victor Williams on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Christopher Rudgard Webster on 1 January 2010
24 Mar 2010 CH01 Director's details changed for Mr John Maurice Minion on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Melanie Lucinda Minion on 10 March 2010
04 Dec 2009 MG01 Duplicate mortgage certificatecharge no:2
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2009 88(2) Ad 26/08/09\gbp si 1800@1=1800\gbp ic 8321/10121\