- Company Overview for WOLF & BADGER LTD (06980629)
- Filing history for WOLF & BADGER LTD (06980629)
- People for WOLF & BADGER LTD (06980629)
- Charges for WOLF & BADGER LTD (06980629)
- More for WOLF & BADGER LTD (06980629)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |