Advanced company searchLink opens in new window

WILDFOWL TRUST (HOLDINGS) LIMITED

Company number 00587114

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)
31 May 2018 TM01 Termination of appointment of Elizabeth Nicola Spencer as a director on 25 May 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
14 Dec 2017 MR01 Registration of charge 005871140006, created on 12 December 2017
18 Sep 2017 AA Full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP .15
10 May 2016 TM01 Termination of appointment of Leslie David Jones as a director on 1 October 2015
19 Oct 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP .15
24 Mar 2015 AP03 Appointment of Elizabeth Nicola Spencer as a secretary on 28 January 2015
24 Mar 2015 TM02 Termination of appointment of Stuart Douglas Leed as a secretary on 28 January 2015
19 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
18 Jul 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Secretary's name- Elizabeth Spencer
  • ANNOTATION Clarification Secretary's name- Elizabeth Spencer
02 Jul 2014 AP03 Appointment of Mr Stuart Douglas Leed as a secretary
01 Jul 2014 TM02 Termination of appointment of Elizabeth Nicola Spencer as a secretary on 18 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed TM02 was registered on 18/07/2014
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP .15
30 Apr 2014 MR01 Registration of charge 005871140005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
25 Jul 2013 AP01 Appointment of Mr Kevin Peberdy as a director
16 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
28 Mar 2013 AP03 Appointment of Mrs Elizabeth Nicola Spencer as a secretary
28 Mar 2013 TM02 Termination of appointment of Stuart Leed as a secretary
09 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders