- Company Overview for WILD SPIRIT (UK) LIMITED (06421389)
- Filing history for WILD SPIRIT (UK) LIMITED (06421389)
- People for WILD SPIRIT (UK) LIMITED (06421389)
- More for WILD SPIRIT (UK) LIMITED (06421389)
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) |
---|---|---|---|
14 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
18 Nov 2010 | TM02 | Termination of appointment of Franchise Accounting Services Ltd as a secretary | |
18 Nov 2010 | AD01 | Registered office address changed from 48 Nutfield Road, Merstham Redhill Surrey RH1 3EP on 18 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Dom Dencer on 8 November 2009 | |
27 Nov 2009 | CH04 | Secretary's details changed for Franchise Accounting Services Limited on 8 November 2009 | |
27 Nov 2009 | CH04 | Secretary's details changed for Franchise Accounting Services Ltd on 8 November 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Sep 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/12/2008 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Apr 2009 | CERTNM | Company name changed tim hills (reigate) dairies LIMITED\certificate issued on 16/04/09 | |
24 Dec 2008 | 363a | Return made up to 08/11/08; full list of members |