Advanced company searchLink opens in new window

WILDACRE COSMETICS LIMITED

Company number 07107600

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)
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
  • GBP 63,753
18 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 63,753
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
  • GBP 50,003
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 42,503
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
  • GBP 35,003
24 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1