Advanced company searchLink opens in new window

BEWILDERWOOD LIMITED

Company number 06275437

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 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 AP01 Appointment of Mr Adam Robson Horwood as a director on 10 March 2023
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 937.6
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 SH02 Sub-division of shares on 11 August 2021
01 Sep 2021 MA Memorandum and Articles of Association
27 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 11/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 TM01 Termination of appointment of Adam Robson Horwood as a director on 8 June 2021
14 Jun 2021 TM01 Termination of appointment of Benjamin Geraint Jones as a director on 8 June 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
19 Oct 2020 TM01 Termination of appointment of Anthony William Bull as a director on 30 June 2020
19 Oct 2020 CH01 Director's details changed for Mr Adam Robson Horwood on 26 October 2019
19 Oct 2020 CH01 Director's details changed for Mr Adam Robson Horwood on 25 October 2019
18 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
04 Feb 2020 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
25 Oct 2019 AP01 Appointment of Mr Adam Robson Horwood as a director on 24 October 2019
25 Oct 2019 AP01 Appointment of Benjamin Geraint Jones as a director on 24 October 2019
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 AD01 Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 7 the Close Norwich NR1 4DJ on 17 May 2019