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)
06 Sep 2012 AP01 Appointment of Nigel Rudolph Savory as a director
06 Sep 2012 AP03 Appointment of Robert James Ottaway as a secretary
06 Sep 2012 TM02 Termination of appointment of Simon Egan as a secretary
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
03 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
03 Nov 2011 AA01 Current accounting period extended from 30 June 2012 to 30 December 2012
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 900
14 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
16 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
16 Apr 2010 CH03 Secretary's details changed for Simon Peter Egan on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Thomas Henry Calthorpe Blofeld on 1 October 2009
04 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Apr 2009 363a Return made up to 14/04/09; full list of members
10 Feb 2009 353 Location of register of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from holland court the close norwich NR1 4DY
08 Jan 2009 AA Accounts for a dormant company made up to 30 June 2008
14 Apr 2008 363a Return made up to 14/04/08; full list of members
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 NEWINC Incorporation