Wildquest Ltd was registered on 18 January 2007 and are based in Crediton. There are 4 directors listed as Whittington, Shruti Ramesh, Whittington, Irvine David, Campbell, Peter John, Jones, Keith Yashen for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Peter John | 18 January 2007 | 20 October 2013 | 1 |
JONES, Keith Yashen | 18 January 2007 | 24 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTINGTON, Shruti Ramesh | 31 January 2015 | - | 1 |
WHITTINGTON, Irvine David | 30 April 2008 | 01 October 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 31 August 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 24 January 2016 | |
AD01 - Change of registered office address | 01 December 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 13 February 2015 | |
TM02 - Termination of appointment of secretary | 13 February 2015 | |
AP03 - Appointment of secretary | 13 February 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 12 February 2014 | |
TM02 - Termination of appointment of secretary | 12 February 2014 | |
TM02 - Termination of appointment of secretary | 12 February 2014 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AP01 - Appointment of director | 22 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 19 March 2011 | |
AD01 - Change of registered office address | 19 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
AA - Annual Accounts | 28 October 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
363a - Annual Return | 03 April 2009 | |
353 - Register of members | 03 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
AA - Annual Accounts | 16 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
225 - Change of Accounting Reference Date | 01 May 2008 | |
363a - Annual Return | 06 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2008 | |
NEWINC - New incorporation documents | 18 January 2007 |