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)
17 Aug 2001 88(2)R Ad 01/08/01--------- £ si 53@1=53 £ ic 1000/1053
17 Aug 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2001 AA Accounts for a small company made up to 30 April 2001
01 Jun 2001 363s Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Oct 2000 AA Accounts for a small company made up to 30 April 2000
04 Jul 2000 288b Director resigned
06 Jun 2000 363s Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
28 Jan 2000 AA Accounts for a small company made up to 30 April 1999
28 Jan 2000 287 Registered office changed on 28/01/00 from: 1ST floor 143/149 great portland street london W1N 5FB
05 Jan 2000 395 Particulars of mortgage/charge
05 Jan 2000 395 Particulars of mortgage/charge
06 Dec 1999 288c Director's particulars changed
23 Nov 1999 363s Return made up to 11/05/99; full list of members
15 Oct 1999 88(2)R Ad 04/01/99--------- £ si 375@1=375 £ ic 625/1000
15 Oct 1999 88(2)R Ad 01/06/98--------- £ si 525@1=525 £ ic 100/625
15 Oct 1999 288a New director appointed
26 Feb 1999 AA Full accounts made up to 30 April 1998
26 Feb 1999 225 Accounting reference date shortened from 30/11/98 to 30/04/98
02 Oct 1998 363s Return made up to 11/05/98; full list of members
02 Oct 1998 288b Secretary resigned
02 Oct 1998 288a New secretary appointed