Advanced company searchLink opens in new window

WILD ACRES CULLINGWORTH LIMITED

Company number 05265239

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)
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
  • GBP 96
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