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)
15 Apr 2013 TM01 Termination of appointment of Philip Jansen as a director
12 Apr 2013 AP01 Appointment of Kennedy Mcmeikan as a director
06 Jul 2012 AA Full accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mr Philip Robert Wieland as a director
19 Apr 2012 AP01 Appointment of Mr Paul George Mcintyre as a director
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
20 Sep 2011 TM01 Termination of appointment of Matthew Fearn as a director
25 Aug 2011 AA Full accounts made up to 31 December 2010
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AP01 Appointment of Mr Philip Eric Rene Jansen as a director
08 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
12 Jan 2010 TM01 Termination of appointment of Francis Mckay as a director
15 Jun 2009 AA Full accounts made up to 31 December 2008
29 May 2009 363a Return made up to 24/05/09; full list of members
30 Jan 2009 288c Director's change of particulars / matthew fearn / 15/12/2008
27 Jan 2009 288c Secretary's change of particulars / adrian whitehead / 01/01/2009
04 Jul 2008 288c Director's change of particulars / matthew fearn / 30/06/2008
02 Jul 2008 AA Full accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 24/05/08; full list of members
12 Oct 2007 288c Director's particulars changed
05 Sep 2007 288b Director resigned
13 Aug 2007 288c Director's particulars changed