- Company Overview for WILD ACRES CULLINGWORTH LIMITED (05265239)
- Filing history for WILD ACRES CULLINGWORTH LIMITED (05265239)
- People for WILD ACRES CULLINGWORTH LIMITED (05265239)
- Charges for WILD ACRES CULLINGWORTH LIMITED (05265239)
- More for WILD ACRES CULLINGWORTH LIMITED (05265239)
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) |
---|---|---|---|
28 Aug 2014 | CH01 | Director's details changed for Andrew James Laver on 11 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 8 Sawmill Yard Leeds Yorkshire LS11 5WH to C/O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 7 August 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mr Andrew James Laver on 16 July 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
22 Oct 2009 | AD02 | Register inspection address has been changed | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
30 Jun 2009 | 288b | Appointment terminated director barbara ellis | |
30 Jun 2009 | 288b | Appointment terminated secretary andrew jackson | |
30 Jun 2009 | 363a | Return made up to 20/10/08; full list of members | |
27 Mar 2009 | 288b | Appointment terminated director debra ivanoff | |
21 Mar 2009 | 288b | Appointment terminate, director norman barry ellis logged form | |
21 Mar 2009 | 288b | Appointment terminated secretary janet berry | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS | |
21 Mar 2009 | 288a | Secretary appointed andrew howard jackson | |
21 Mar 2009 | 288a | Director appointed andrew james laver |