- Company Overview for WILDGOOSE (BONSALL) LIMITED (02410666)
- Filing history for WILDGOOSE (BONSALL) LIMITED (02410666)
- People for WILDGOOSE (BONSALL) LIMITED (02410666)
- Charges for WILDGOOSE (BONSALL) LIMITED (02410666)
- More for WILDGOOSE (BONSALL) LIMITED (02410666)
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) |
---|---|---|---|
07 Jul 2017 | PSC01 | Notification of Wayne Murry as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from Via Gellia Mill Bonsall Nr Matlock Derbyshire, DE4 2AJ to 24 Rectory Road West Bridgford Nottingham NG2 6BG on 26 April 2017 | |
15 Jul 2016 | MR01 | Registration of charge 024106660002, created on 13 July 2016 | |
07 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Wayne Stuart Murry on 17 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Wayne Stuart Murry as a director on 29 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Ian Wildgoose as a director on 29 April 2016 | |
05 May 2016 | TM02 | Termination of appointment of June Wildgoose as a secretary on 29 April 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
21 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
01 May 2015 | CERTNM |
Company name changed wildgoose (lumsdale) LIMITED\certificate issued on 01/05/15
|
|
01 May 2015 | CONNOT | Change of name notice | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
12 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
24 May 2013 | TM01 | Termination of appointment of Michael Wildgoose as a director | |
15 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2013
|
|
15 May 2013 | SH03 | Purchase of own shares. | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |