- Company Overview for WILDACRE COSMETICS LIMITED (07107600)
- Filing history for WILDACRE COSMETICS LIMITED (07107600)
- People for WILDACRE COSMETICS LIMITED (07107600)
- Charges for WILDACRE COSMETICS LIMITED (07107600)
- Insolvency for WILDACRE COSMETICS LIMITED (07107600)
- More for WILDACRE COSMETICS LIMITED (07107600)
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) |
---|---|---|---|
30 May 2014 | CH01 | Director's details changed for Mr Daniel John Shiels on 30 May 2014 | |
30 May 2014 | AP01 | Appointment of Mr Steven Meredith as a director | |
30 May 2014 | AP01 | Appointment of Dr Gary Sheard as a director | |
30 May 2014 | MR01 | Registration of charge 071076000005 | |
21 Mar 2014 | AD01 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 21 March 2014 | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
18 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | MR01 | Registration of charge 071076000004 | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
11 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Daniel John Shiels on 17 December 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
03 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 13 November 2010
|
|
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |