Advanced company searchLink opens in new window

WILD HARVEST LIMITED

Company number 02828572

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)
05 Aug 2016 MR04 Satisfaction of charge 028285720007 in full
10 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 440,061
15 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 440,061
01 Jun 2015 AP01 Appointment of David Burns John as a director on 23 February 2015
01 May 2015 AD01 Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW on 1 May 2015
01 May 2015 AP03 Appointment of Sarah Wibley as a secretary on 23 February 2015
01 May 2015 TM02 Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015
01 May 2015 TM01 Termination of appointment of Philip Robert Wieland as a director on 23 February 2015
01 May 2015 TM01 Termination of appointment of Paul George Mcintyre as a director on 23 February 2015
01 May 2015 TM01 Termination of appointment of Kennedy Mcmeikan as a director on 23 February 2015
01 May 2015 AP01 Appointment of Adam Uttley as a director on 23 February 2015
01 May 2015 AP01 Appointment of Mrs Sarah Leanne Whibley as a director on 23 February 2015
29 Apr 2015 TM02 Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015
29 Apr 2015 ANNOTATION Rectified The AP03 was removed from the public register on 29/06/2015 as it is factually inaccurate or is derived from something factually inaccurate.
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transactions 19/02/2015
30 Mar 2015 MR01 Registration of charge 028285720007, created on 27 March 2015
02 Sep 2014 MISC Section 519
21 Aug 2014 MISC Section 519
21 Aug 2014 AUD Auditor's resignation
16 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 CH01 Director's details changed for Kennedy Mcmeikan on 1 December 2013
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 440,061
16 Jul 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders