- Company Overview for WILD PARK LEISURE LTD (04710362)
- Filing history for WILD PARK LEISURE LTD (04710362)
- People for WILD PARK LEISURE LTD (04710362)
- Charges for WILD PARK LEISURE LTD (04710362)
- More for WILD PARK LEISURE LTD (04710362)
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) |
---|---|---|---|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | MR01 | Registration of charge 047103620001, created on 27 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from Mansfield House, 57 Mansfield Road, Alfreton Derbyshire DE55 7JJ on 5 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Jody James Else on 1 March 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
11 Apr 2011 | CH01 | Director's details changed for Jamie John Clive Else on 1 March 2011 | |
11 Apr 2011 | CH01 | Director's details changed for Jody James Else on 1 March 2011 | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Richard Jake Else on 1 November 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Richard Else on 1 November 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Jody James Else on 1 November 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Janice Elizabeth Else on 1 November 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Jamie John Clive Else on 1 November 2009 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
06 Apr 2009 | 288c | Director's change of particulars / janice else / 26/03/2008 |