Advanced company searchLink opens in new window

WILD AND WOLF (HOLDINGS) LIMITED

Company number 08318227

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)
04 Mar 2024 PSC05 Change of details for D.C. Thomson Developments Limited as a person with significant control on 24 October 2022
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
30 Nov 2022 AA Full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
07 Jun 2021 AD01 Registered office address changed from 20 Manvers Street Bath BA1 1JW England to 185 Fleet Street London United Kingdom EC4A 2HS on 7 June 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 8.092497
19 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 TM01 Termination of appointment of Gavin Stewart Jones as a director on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of Paul Taylor as a director on 1 April 2021
13 Apr 2021 TM02 Termination of appointment of Gavin Stewart Jones as a secretary on 1 April 2021
13 Apr 2021 AP03 Appointment of Ms Susannah Evans as a secretary on 1 April 2021
13 Apr 2021 AP01 Appointment of Mr Michael Francis Thomson as a director on 1 April 2021
13 Apr 2021 AP01 Appointment of Mr David Paul Reeves as a director on 1 April 2021
18 Jan 2021 AA Full accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Paul Taylor on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Paul Taylor on 16 October 2020
30 Dec 2019 AA Full accounts made up to 31 March 2019
17 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Jan 2019 SH08 Change of share class name or designation
07 Jan 2019 TM01 Termination of appointment of Jonathan David Cameron as a director on 14 December 2018