THE WILDLIFE SURVEY UNIT LIMITED
Status | ACTIVE |
Company No. | 06807319 |
Category | Private Limited Company |
Incorporated | 02 Feb 2009 |
Age | 15 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE WILDLIFE SURVEY UNIT LIMITED is an active private limited company with number 06807319. It was incorporated 15 years, 6 months, 1 day ago, on 02 February 2009. The company address is Rear Of 81 High Street, Wallingford, OX10 0BX, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2023
Action Date: 16 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-16
Old address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom
New address: Rear of 81 High Street Wallingford Oxfordshire OX10 0BX
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-27
Old address: 10a St Martins Street Wallingford Oxfordshire OX10 0AL United Kingdom
New address: Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: Beaconside Ivegill Carlisle Cumbria CA4 0PJ
New address: 10a St Martins Street Wallingford Oxfordshire OX10 0AL
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-16
Officer name: Peter James Stronach
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Change date: 2011-05-11
Old address: 43 Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ET Great Britain
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Peter James Stronach
Documents
Some Companies
156 NORTHGATE,DARLINGTON,DL1 1QU
Number: | 09153725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 MOTTRAM ROAD,CHESHIRE,SK14 2NN
Number: | 04409767 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BEVAN AVENUE,BARKING,IG11 9NP
Number: | 10501569 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE
Number: | 10267381 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARMOUTH KITCHEN 2 BARMOUTH ROAD,LONDON,SW18 2DN
Number: | 10088463 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEFONICA UK PENSION TRUSTEE LIMITED
260 BATH ROAD,SLOUGH,SL1 4DX
Number: | 04267552 |
Status: | ACTIVE |
Category: | Private Limited Company |