Advanced company searchLink opens in new window

WOLF & BADGER LTD

Company number 06980629

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)
26 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2020 CC04 Statement of company's objects
10 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
24 Apr 2020 CH01 Director's details changed for Dr Malcolm Anthony Wallace King on 23 April 2020
21 Nov 2019 MR01 Registration of charge 069806290004, created on 6 November 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 MR04 Satisfaction of charge 1 in full
06 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 1,985.48
27 Feb 2019 PSC01 Notification of George Zachary Graham as a person with significant control on 18 February 2019
27 Feb 2019 PSC01 Notification of Henry Rufus Graham as a person with significant control on 18 February 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 26 February 2019
20 Feb 2019 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 18 February 2019
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1,705.24
30 Aug 2018 MR04 Satisfaction of charge 2 in full
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,481.05
04 Jan 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 4 January 2018
24 Nov 2017 CH01 Director's details changed for Mr George Zachary Graham on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Henry Rufus Graham on 24 November 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016