About

Registered Number: 03321292
Date of Incorporation: 20/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Moorings, Inverteign Drive, Teignmouth, TQ14 9AF

 

Based in Teignmouth, Wild Bare Computing Ltd was registered on 20 February 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Rosbottom, Anne, Heap, John James, Rosbottom, Anne for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, John James 21 February 1997 - 1
ROSBOTTOM, Anne 17 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ROSBOTTOM, Anne 21 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 08 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 19 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 08 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 21 February 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
363s - Annual Return 25 September 1998
363(C) - N/A 18 September 1998
AA - Annual Accounts 16 September 1998
287 - Change in situation or address of Registered Office 28 May 1998
RESOLUTIONS - N/A 17 April 1997
225 - Change of Accounting Reference Date 16 April 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.