- Company Overview for WILD WEST FOODS (UK) LIMITED (SC214660)
- Filing history for WILD WEST FOODS (UK) LIMITED (SC214660)
- People for WILD WEST FOODS (UK) LIMITED (SC214660)
- Charges for WILD WEST FOODS (UK) LIMITED (SC214660)
- More for WILD WEST FOODS (UK) LIMITED (SC214660)
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) |
---|---|---|---|
18 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
09 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
08 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
25 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Apr 2017 | TM02 | Termination of appointment of Gillian Davies as a secretary on 31 March 2017 | |
02 Apr 2017 | AD01 | Registered office address changed from Units 2 & 3 Eireastadh Crowlista Isle of Lewis HS2 9JG to 1 West Road Greshop Industrial Estate Forres Morayshire IV36 2GW on 2 April 2017 | |
15 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
24 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
05 Aug 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 July 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Thomas Cameron Morrison on 24 July 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Apr 2014 | AP01 | Appointment of Mr Thomas Cameron Morrison as a director | |
26 Apr 2014 | AP01 | Appointment of Mr James Peter Newitt as a director | |
25 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
13 Jan 2012 | CH03 | Secretary's details changed for Gillian Dykes on 11 January 2012 |