- Company Overview for WIMBORNE ROAD 14 LIMITED (02040268)
- Filing history for WIMBORNE ROAD 14 LIMITED (02040268)
- People for WIMBORNE ROAD 14 LIMITED (02040268)
- Charges for WIMBORNE ROAD 14 LIMITED (02040268)
- More for WIMBORNE ROAD 14 LIMITED (02040268)
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) |
---|---|---|---|
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
13 Jan 2014 | TM01 | Termination of appointment of Nissim Cohen as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Aug 2012 | TM01 | Termination of appointment of Teodoro De Regibus as a director | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
14 Jan 2010 | CH04 | Secretary's details changed for Rm Company Services Limited on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Teodoro De Regibus on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Nissim Hai Cohen on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mrs Julia Bernadette Coe on 1 October 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
19 Nov 2008 | 288a | Director appointed nissim hai cohen | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
18 Jan 2008 | 288c | Director's particulars changed |