About

Registered Number: 04146934
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Helm Cottages Nuthurst, Horsham, West Sussex, RH13 6RG

 

Established in 2001, Acres Wild Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Roberts, Debra, Smith, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Debra 24 January 2001 - 1
SMITH, Ian 24 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 February 2007
RESOLUTIONS - N/A 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 13 February 2004
CERTNM - Change of name certificate 05 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.