WILDWOOD PUBLIC RELATIONS LIMITED

03458630
THE STABLES MEADOW COURT FAYGATE LANE FAYGATE RH12 4SJ

Documents

Documents
Date Category Description Pages
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 14 Buy now
13 Dec 2022 accounts Annual Accounts 14 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 13 Buy now
11 Nov 2020 accounts Annual Accounts 13 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 12 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 12 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2016 accounts Annual Accounts 6 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
20 Nov 2014 officers Change of particulars for secretary (Mrs Tanya Mason Houston) 1 Buy now
20 Nov 2014 officers Change of particulars for director (Mr John Mcnairn Houston) 2 Buy now
20 Nov 2014 officers Change of particulars for director (Mrs Tanya Mason Houston) 2 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
02 Nov 2012 officers Change of particulars for director (Jeffery Hayward) 2 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
17 Jun 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
27 Jan 2009 accounts Annual Accounts 4 Buy now
27 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
21 Apr 2008 officers Director appointed mr john mcnairn houston 1 Buy now
30 Nov 2007 accounts Annual Accounts 4 Buy now
21 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
14 Mar 2007 annual-return Return made up to 31/10/06; full list of members 3 Buy now
08 Feb 2007 accounts Annual Accounts 4 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
16 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
12 May 2005 address Registered office changed on 12/05/05 from: 16 newhouse business centre old crawley road faygate horsham west sussex RH12 4RU 1 Buy now
05 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
09 Sep 2004 accounts Annual Accounts 5 Buy now
23 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
28 Oct 2003 accounts Annual Accounts 5 Buy now
04 Nov 2002 annual-return Return made up to 31/10/02; full list of members 7 Buy now
13 Sep 2002 accounts Annual Accounts 4 Buy now
14 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
13 Sep 2001 accounts Annual Accounts 4 Buy now
22 Nov 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
20 Sep 2000 accounts Annual Accounts 4 Buy now
03 Dec 1999 accounts Annual Accounts 4 Buy now
05 Nov 1999 annual-return Return made up to 31/10/99; full list of members 6 Buy now
09 Feb 1999 mortgage Particulars of mortgage/charge 4 Buy now
02 Nov 1998 annual-return Return made up to 31/10/98; full list of members 6 Buy now
11 Mar 1998 address Registered office changed on 11/03/98 from: 2 andrews lane southwater horsham west sussex RH13 7DY 1 Buy now
18 Feb 1998 accounts Accounting reference date extended from 31/10/98 to 31/03/99 1 Buy now
28 Nov 1997 officers Secretary resigned 1 Buy now
28 Nov 1997 officers Director resigned 1 Buy now
28 Nov 1997 officers New director appointed 2 Buy now
28 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 1997 address Registered office changed on 28/11/97 from: 188 brampton road bexleyheath kent DA7 4SY 1 Buy now
31 Oct 1997 incorporation Incorporation Company 17 Buy now