- Company Overview for WILD NUTRITION LTD (08022597)
- Filing history for WILD NUTRITION LTD (08022597)
- People for WILD NUTRITION LTD (08022597)
- Charges for WILD NUTRITION LTD (08022597)
- More for WILD NUTRITION LTD (08022597)
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) |
---|---|---|---|
02 Jan 2018 | AD01 | Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to Unit 2 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ on 2 January 2018 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 September 2017
|
|
11 Oct 2017 | MR01 | Registration of charge 080225970004, created on 5 October 2017 | |
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
20 Jul 2017 | MR01 | Registration of charge 080225970003, created on 20 July 2017 | |
07 Jun 2017 | SH08 | Change of share class name or designation | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | AP01 | Appointment of Mr Steven Lorn Schapera as a director on 4 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Dec 2016 | MR01 | Registration of charge 080225970002, created on 23 December 2016 | |
28 Dec 2016 | MR01 | Registration of charge 080225970001, created on 23 December 2016 | |
01 Nov 2016 | AP01 | Appointment of David Nicholas Battey as a director on 4 August 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Gareth David Morris as a director on 4 August 2016 | |
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Gareth David Morris as a director on 31 March 2015 | |
22 Apr 2015 | SH08 | Change of share class name or designation | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|