- Company Overview for WIMPOLE INVESTMENTS LIMITED (01696191)
- Filing history for WIMPOLE INVESTMENTS LIMITED (01696191)
- People for WIMPOLE INVESTMENTS LIMITED (01696191)
- Charges for WIMPOLE INVESTMENTS LIMITED (01696191)
- Insolvency for WIMPOLE INVESTMENTS LIMITED (01696191)
- More for WIMPOLE INVESTMENTS LIMITED (01696191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AD02 | Register inspection address has been changed from Ayot Cottage Hill Farm Lane Ayot St Lawrence Herts AL6 9BT | |
26 Feb 2014 | CH01 | Director's details changed for Mr Keith John Tilley on 10 December 2013 | |
26 Feb 2014 | CH01 | Director's details changed for Mr John Sebastian Norman James Horsey on 29 September 2013 | |
26 Feb 2014 | CH03 | Secretary's details changed for Mr Keith John Tilley on 10 December 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 12 February 2011 | |
24 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2011 | AD02 | Register inspection address has been changed | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
20 Feb 2009 | 363a | Return made up to 12/02/09; no change of members | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from, 21-22 park way, newbury, berkshire, RG14 1EE | |
12 May 2008 | AA | Total exemption full accounts made up to 31 December 2007 |