- Company Overview for GROWING WILD LIMITED (06524534)
- Filing history for GROWING WILD LIMITED (06524534)
- People for GROWING WILD LIMITED (06524534)
- Charges for GROWING WILD LIMITED (06524534)
- More for GROWING WILD LIMITED (06524534)
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) |
---|---|---|---|
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AD02 | Register inspection address has been changed from 47 Algitha Road Skegness Lincolnshire PE25 2AJ United Kingdom to The Butch Barn Sibsey Road Boston Lincolnshire PE21 9QR | |
07 Mar 2016 | TM01 | Termination of appointment of James Robert Bowser Johnson as a director on 30 June 2015 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Michael May as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from 47 Algitha Road Skegness Lincolnshire PE25 2AJ on 18 July 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Mr James Robert Bowser Johnson on 1 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
08 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Mar 2010 | CH01 | Director's details changed for David Andrew Jenkins on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for John Whiting on 1 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Mar 2009 | 363a | Return made up to 05/03/09; full list of members |