Advanced company searchLink opens in new window

WIMBLEHURST LIMITED

Company number 03644505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
23 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
09 Apr 2014 TM01 Termination of appointment of Rashpal Bedi as a director
11 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Avtar Singh Bedi on 6 October 2009
25 Nov 2009 CH01 Director's details changed for Mr Rashpal Singh Bedi on 6 October 2009
25 Nov 2009 CH01 Director's details changed for Manmohan Paul Kaur Bedi on 6 October 2009
25 Nov 2009 CH01 Director's details changed for Harminder Paul Kaur Bedi on 6 October 2009
25 Nov 2009 AD01 Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 25 November 2009
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008