Date | Description |
2023-06-14 |
update statutory_documents 12/12/22 TREASURY CAPITAL GBP 0 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update num_mort_outstanding 6 => 5 |
2023-06-07 |
update num_mort_satisfied 8 => 9 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035291250014 |
2023-05-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 5 => 6 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2022-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250015 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2021-12-07 |
insert company_previous_name CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED |
2021-12-07 |
update name CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED => CALL OF THE WILD (DEVELOPMENT) LIMITED |
2021-10-19 |
update statutory_documents COMPANY NAME CHANGED CALL OF THE WILD (ADVENTURE ACTIVITIES) LIMITED
CERTIFICATE ISSUED ON 19/10/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2021 |
2021-06-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL OF THE WILD (HOLDINGS) LTD |
2021-06-16 |
update statutory_documents CESSATION OF GERAINT LEWIS AS A PSC |
2021-06-07 |
update num_mort_outstanding 13 => 5 |
2021-06-07 |
update num_mort_satisfied 0 => 8 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035291250012 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/09/20 TREASURY CAPITAL GBP 5 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2020-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
2019-11-24 |
delete about_pages_linkeddomain feefo.com |
2019-11-24 |
delete client_pages_linkeddomain feefo.com |
2019-11-24 |
delete contact_pages_linkeddomain feefo.com |
2019-11-24 |
delete index_pages_linkeddomain feefo.com |
2019-11-24 |
delete management_pages_linkeddomain feefo.com |
2019-11-24 |
delete source_ip 83.223.119.211 |
2019-11-24 |
insert source_ip 185.91.65.65 |
2019-10-25 |
delete about_pages_linkeddomain instagram.com |
2019-10-25 |
delete client_pages_linkeddomain instagram.com |
2019-10-25 |
delete contact_pages_linkeddomain instagram.com |
2019-10-25 |
delete index_pages_linkeddomain instagram.com |
2019-10-25 |
delete management_pages_linkeddomain instagram.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-17 |
delete about_pages_linkeddomain plus.google.com |
2019-04-17 |
delete client_pages_linkeddomain plus.google.com |
2019-04-17 |
delete contact_pages_linkeddomain plus.google.com |
2019-04-17 |
delete index_pages_linkeddomain plus.google.com |
2019-04-17 |
delete management_pages_linkeddomain plus.google.com |
2019-04-17 |
insert about_pages_linkeddomain instagram.com |
2019-04-17 |
insert client_pages_linkeddomain instagram.com |
2019-04-17 |
insert contact_pages_linkeddomain instagram.com |
2019-04-17 |
insert index_pages_linkeddomain instagram.com |
2019-04-17 |
insert management_pages_linkeddomain instagram.com |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-11-07 |
update num_mort_charges 11 => 13 |
2018-11-07 |
update num_mort_outstanding 11 => 13 |
2018-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250014 |
2018-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250013 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents SUB-DIVISION
31/03/17 |
2018-05-15 |
update statutory_documents SUBDIVIDED 31/03/2017 |
2018-05-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-05-10 |
update statutory_documents ADOPT ARTICLES 31/03/2017 |
2018-05-03 |
update statutory_documents 17/03/18 STATEMENT OF CAPITAL GBP 100.0 |
2018-02-27 |
insert about_pages_linkeddomain beacons-npa.gov.uk |
2018-02-27 |
insert contact_pages_linkeddomain beacons-npa.gov.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_charges 10 => 11 |
2017-09-07 |
update num_mort_outstanding 10 => 11 |
2017-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250012 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-12 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD |
2016-04-11 |
update statutory_documents 17/03/16 FULL LIST |
2016-02-10 |
delete address 83 Church Rd, Seven Sisters, Neath , SA10 9DT UK |
2016-02-10 |
delete address Ty Anturiaeth, 83 Church Rd, Seven Sisters,
Neath, South Wales SA10 9DT |
2016-02-10 |
delete phone 02037 339 248 |
2016-02-10 |
insert address Ty Anturiaeth, 83 Church Rd, Seven Sisters, Neath, GB, SA10 9DT |
2016-02-10 |
insert contact_pages_linkeddomain feefo.com |
2016-02-10 |
insert contact_pages_linkeddomain pentagondesign.com |
2016-02-10 |
insert index_pages_linkeddomain feefo.com |
2016-02-10 |
insert index_pages_linkeddomain pentagondesign.com |
2016-02-10 |
update primary_contact Ty Anturiaeth, 83 Church Rd, Seven Sisters,
Neath, South Wales SA10 9DT => Ty Anturiaeth, 83 Church Rd, Seven Sisters, Neath, GB, SA10 9DT |
2015-12-03 |
delete phone 02037 332 959 |
2015-12-03 |
insert phone 02037 339 248 |
2015-09-15 |
delete phone 02037 330 661 |
2015-09-15 |
insert phone 02037 332 959 |
2015-08-18 |
delete phone 02031 317 314 |
2015-08-18 |
insert phone 02037 330 661 |
2015-07-12 |
delete phone 02037 330 876 |
2015-07-12 |
insert phone 02031 317 314 |
2015-06-14 |
delete phone 02037 330 389 |
2015-06-14 |
insert phone 02037 330 876 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-16 |
delete phone 0843 634 5982 |
2015-05-16 |
insert phone 02037 330 389 |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-15 |
delete phone 02037 330 389 |
2015-04-15 |
insert phone 0843 634 5982 |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-03-20 |
update statutory_documents 17/03/15 FULL LIST |
2015-02-10 |
delete phone 0843 634 6004 |
2015-02-10 |
insert phone 02037 330 389 |
2015-01-03 |
delete phone 0843 634 6026 |
2015-01-03 |
insert phone 0843 634 6004 |
2014-11-29 |
delete phone 0843 634 5982 |
2014-11-29 |
insert phone 0843 634 6026 |
2014-10-31 |
delete phone 0843 634 6013 |
2014-10-31 |
insert phone 0843 634 5982 |
2014-07-15 |
delete phone 0843 634 5969 |
2014-07-15 |
insert phone 0843 634 6013 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-05 |
delete phone 0843 634 5983 |
2014-06-05 |
insert phone 0843 634 5969 |
2014-05-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-24 |
delete phone 0843 634 6016 |
2014-04-24 |
insert phone 0843 634 5983 |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-24 |
delete phone 0843 634 6015 |
2014-03-24 |
insert phone 0843 634 6016 |
2014-03-18 |
update statutory_documents 17/03/14 FULL LIST |
2014-02-12 |
delete phone 0843 634 6024 |
2014-02-12 |
insert phone 0843 634 6015 |
2014-01-29 |
delete phone 0843 634 5974 |
2014-01-29 |
insert phone 0843 634 6024 |
2014-01-11 |
delete phone 0843 634 6012 |
2014-01-11 |
insert phone 0843 634 5974 |
2013-12-26 |
delete phone 0843 634 5983 |
2013-12-26 |
insert phone 0843 634 6012 |
2013-12-12 |
delete phone 0843 634 6014 |
2013-12-12 |
insert phone 0843 634 5983 |
2013-11-19 |
delete phone 0843 634 5974 |
2013-11-19 |
insert phone 0843 634 6014 |
2013-11-03 |
delete phone 0843 634 6017 |
2013-11-03 |
insert phone 0843 634 5974 |
2013-10-25 |
delete phone 0843 634 6010 |
2013-10-25 |
insert phone 0843 634 6017 |
2013-10-12 |
delete about_pages_linkeddomain pentagondesign.co.uk |
2013-10-12 |
delete client_pages_linkeddomain pentagondesign.co.uk |
2013-10-12 |
delete contact_pages_linkeddomain pentagondesign.co.uk |
2013-10-12 |
delete index_pages_linkeddomain pentagondesign.co.uk |
2013-10-12 |
delete management_pages_linkeddomain pentagondesign.co.uk |
2013-10-12 |
insert phone 0843 634 6010 |
2013-10-07 |
update num_mort_charges 9 => 10 |
2013-10-07 |
update num_mort_outstanding 9 => 10 |
2013-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035291250011 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-16 |
insert address 83 Church Rd, Seven Sisters, Neath , SA10 9DT UK |
2013-04-03 |
update statutory_documents 17/03/13 FULL LIST |
2012-05-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 17/03/12 FULL LIST |
2011-05-09 |
update statutory_documents 17/03/11 FULL LIST |
2011-03-29 |
update statutory_documents 17/03/10 FULL LIST |
2011-03-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-04-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SOANES / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMAS / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT LEWIS / 18/03/2010 |
2009-09-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-05-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN THOMAS |
2008-05-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-05-17 |
update statutory_documents NC INC ALREADY ADJUSTED
09/04/03 |
2003-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-17 |
update statutory_documents £ NC 100/1000
09/04/0 |
2003-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-17 |
update statutory_documents RE DESIGNED SHARES 09/04/03 |
2003-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2003-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2001-06-19 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2001-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-05-09 |
update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS |
1999-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/98 FROM:
96/99 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
1998-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |