Having been setup in 2002, Wild Yeast Ltd have registered office in Bridgwater in Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Wild Yeast Ltd. Fenton, Elizabeth Tyrie, Caulfield, Jean Alison are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENTON, Elizabeth Tyrie | 18 September 2019 | - | 1 |
CAULFIELD, Jean Alison | 18 July 2002 | 06 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 May 2020 | |
TM01 - Termination of appointment of director | 09 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 23 July 2018 | |
CH01 - Change of particulars for director | 20 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
PSC04 - N/A | 19 July 2018 | |
CH03 - Change of particulars for secretary | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 03 May 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 08 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
363a - Annual Return | 20 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 July 2009 | |
353 - Register of members | 20 July 2009 | |
AA - Annual Accounts | 15 July 2009 | |
AA - Annual Accounts | 12 August 2008 | |
363a - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 14 August 2003 | |
225 - Change of Accounting Reference Date | 10 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
NEWINC - New incorporation documents | 18 July 2002 |