- Company Overview for JUNGLE ADVENTURE LIMITED (07443608)
- Filing history for JUNGLE ADVENTURE LIMITED (07443608)
- People for JUNGLE ADVENTURE LIMITED (07443608)
- More for JUNGLE ADVENTURE LIMITED (07443608)
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) |
---|---|---|---|
10 Aug 2021 | CH01 | Director's details changed for Mr Paul Simon Wiles on 21 June 2021 | |
28 Feb 2021 | TM01 | Termination of appointment of Nicole Wiles as a director on 24 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 May 2019 | AP01 | Appointment of Mr Peter Thomas Bigg as a director on 23 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Gerald Roy Wiles as a director on 23 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Paul Simon Wiles on 30 April 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Paul Simon Wiles as a person with significant control on 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
02 Jan 2019 | CH01 | Director's details changed for Mr Paul Simon Wiles on 12 November 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2 January 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 May 2017 | CH01 | Director's details changed for Mr Paul Simon Wiles on 31 May 2017 | |
31 May 2017 | CH01 | Director's details changed for Mrs Nicole Wiles on 31 May 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 23 February 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
24 Jun 2015 | TM01 | Termination of appointment of Peter Thomas Bigg as a director on 21 June 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |