- Company Overview for PROTECT OUR WILD ANIMALS LIMITED (06687073)
- Filing history for PROTECT OUR WILD ANIMALS LIMITED (06687073)
- People for PROTECT OUR WILD ANIMALS LIMITED (06687073)
- More for PROTECT OUR WILD ANIMALS LIMITED (06687073)
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) |
---|---|---|---|
24 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Lawrence John Rogers as a person with significant control on 3 January 2017 | |
04 Sep 2017 | PSC07 | Cessation of Suzanne Margaret Campbell as a person with significant control on 2 January 2017 | |
15 May 2017 | AD01 | Registered office address changed from 13 Albert Place Loughborough LE11 2DN England to 77 Hampton Crescent East Cardiff CF23 6RG on 15 May 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Apr 2017 | TM01 | Termination of appointment of Christine Mary Rita Harris as a director on 14 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Christine Mary Rita Harris as a secretary on 14 April 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from Glenburnie Port Road Wenvoe Cardiff CF5 6AB Wales to 13 Albert Place Loughborough LE11 2DN on 10 February 2017 | |
09 Jan 2017 | AP01 | Appointment of Ms Denise Elisabeth Ward as a director on 1 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Lawrence John Rogers as a director on 1 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Suzanne Margaret Campbell as a director on 2 January 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates |