Advanced company searchLink opens in new window

BAD WOLF LTD

Company number 09686683

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 Jul 2018 PSC01 Notification of Pauline Jane Tranter as a person with significant control on 15 July 2016
19 Jul 2018 PSC01 Notification of Julie Anne Gardner as a person with significant control on 15 July 2016
19 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 19 July 2018
30 Jun 2018 MR04 Satisfaction of charge 096866830002 in full
23 Jun 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 096866830002
21 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 14/07/2017
26 Sep 2017 AP01 Appointment of Edward Mccarthy as a director on 23 August 2017
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 2.8952
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2021
19 Sep 2017 AP01 Appointment of Glenn Whitehead as a director on 23 August 2017
18 Sep 2017 AP01 Appointment of Mr Gary Desmond Davey as a director on 23 August 2017
06 Sep 2017 SH08 Change of share class name or designation
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/11/2017.
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 AP01 Appointment of Danny Cohen as a director on 23 March 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 3.1920
06 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Loan by company 23/03/2017
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 SH08 Change of share class name or designation
03 Apr 2017 TM01 Termination of appointment of Miles Jonathan Ketley as a director on 23 March 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 23/01/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2017 SH08 Change of share class name or designation
10 Feb 2017 SH02 Sub-division of shares on 23 January 2017
31 Dec 2016 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016