Advanced company searchLink opens in new window

WILDOATDRINK LTD

Company number 12728314

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
21 Oct 2024 AA01 Previous accounting period shortened from 30 November 2024 to 31 March 2024
23 Sep 2024 AA Micro company accounts made up to 30 November 2023
19 Jan 2024 CH01 Director's details changed for Mr William James Frederick Peter Walker on 19 January 2024
20 Dec 2023 AAMD Amended micro company accounts made up to 31 July 2021
20 Dec 2023 AAMD Amended micro company accounts made up to 31 July 2022
19 Dec 2023 AP01 Appointment of Mr John Charles Timothy Rawdon-Mogg as a director on 19 December 2023
19 Dec 2023 AP01 Appointment of Mrs Amanda Wilson as a director on 19 December 2023
19 Dec 2023 AP01 Appointment of Mr William James Frederick Peter Walker as a director on 19 December 2023
19 Dec 2023 AA01 Previous accounting period extended from 31 July 2023 to 30 November 2023
19 Dec 2023 AD01 Registered office address changed from 193 B Earlsfield Road London SW18 3DD England to The Forstal Beddow Way Aylesford Kent ME20 7BT on 19 December 2023
19 Dec 2023 PSC02 Notification of Wls (2020) Limited as a person with significant control on 30 November 2023
19 Dec 2023 PSC07 Cessation of Edward Phillip Mungo Walker as a person with significant control on 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
15 Nov 2023 PSC04 Change of details for Mr Edward Phillip Mungo Walker as a person with significant control on 10 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Edward Phillip Mungo Walker on 10 November 2023
05 Jun 2023 AA Micro company accounts made up to 31 July 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 Oct 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
04 Oct 2021 AD01 Registered office address changed from 193 B Earlsfield Road London SW18 3DD England to 193 B Earlsfield Road London SW18 3DD on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from The Brough Cotchford Lane Hartfield East Sussex TN7 4DL United Kingdom to 193 B Earlsfield Road London SW18 3DD on 4 October 2021