About

Registered Number: 04434185
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Ynys Uchaf, Mynydd Llandygai, Bangor, Gwynedd, LL57 4BZ

 

Based in Bangor, Gwynedd, Wild Resources Ltd was registered on 09 May 2002, it has a status of "Active". This company has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AAMD - Amended Accounts 30 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 May 2013
SH01 - Return of Allotment of shares 14 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 08 June 2009
363a - Annual Return 07 January 2009
353 - Register of members 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 25 March 2003
225 - Change of Accounting Reference Date 06 March 2003
CERTNM - Change of name certificate 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.