Advanced company searchLink opens in new window

WANDER BIDCO LIMITED

Company number 13048122

Filter by category

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)
19 Feb 2024 AD01 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 19 February 2024
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Nov 2023 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
28 Nov 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 May 2023 MR01 Registration of charge 130481220003, created on 28 April 2023
12 Jan 2023 MR04 Satisfaction of charge 130481220001 in full
12 Jan 2023 MR04 Satisfaction of charge 130481220002 in full
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
15 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Jun 2022 PSC05 Change of details for Puma Acqco Limited as a person with significant control on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Paul Barry on 24 June 2022
29 Jun 2022 CH01 Director's details changed for Mr David George Harrison on 24 June 2022
29 Jun 2022 AD01 Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 29 June 2022
31 Jan 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2021 MR01 Registration of charge 130481220002, created on 4 March 2021
09 Mar 2021 MR01 Registration of charge 130481220001, created on 4 March 2021