Advanced company searchLink opens in new window

WORKING FOR THE WILD LTD

Company number 09660396

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)
15 May 2020 AP01 Appointment of Mrs Anne Felicity Varney as a director on 12 May 2020
27 Dec 2019 AP01 Appointment of Ms Joanna Cary-Elwes as a director on 12 December 2019
15 Jul 2019 AP01 Appointment of Mr Gabriel Fava as a director on 15 July 2019
12 Jul 2019 CH01 Director's details changed for Sean Willmore on 12 July 2019
12 Jul 2019 CH01 Director's details changed for Martin Francis Coyle on 12 July 2019
12 Jul 2019 PSC04 Change of details for Mr Sean Willmore as a person with significant control on 12 July 2019
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Jun 2019 AD01 Registered office address changed from 176 Abbots Road Abbots Langley WD5 0BL England to C/- Mundays Llp 400 Dashwood Lang Rd Weybridge KT15 2HJ on 25 June 2019
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Oct 2018 AP01 Appointment of Mr Christopher Lockyer as a director on 14 May 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Jul 2017 PSC01 Notification of Sean Willmore as a person with significant control on 14 July 2017
14 Jul 2017 TM02 Termination of appointment of Gabriel George Fava as a secretary on 14 July 2017
11 Jul 2017 TM01 Termination of appointment of Gabriel George Fava as a director on 11 July 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Jun 2017 AD01 Registered office address changed from C/O Born Free Foundation Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP United Kingdom to 176 Abbots Road Abbots Langley WD5 0BL on 19 June 2017
12 Jun 2017 AA Micro company accounts made up to 30 June 2016
02 Jun 2017 TM01 Termination of appointment of Jillian Michelle Perry Riseley as a director on 31 May 2017
16 Aug 2016 AR01 Annual return made up to 29 June 2016 no member list
29 Jun 2015 NEWINC Incorporation
  • ANNOTATION Part Rectified Directors details on the IN01 were removed from the public register on 15/06/17 as they were factually inaccurate was derived from something factually inaccurate.