- Company Overview for WIMBLEHURST LIMITED (03644505)
- Filing history for WIMBLEHURST LIMITED (03644505)
- People for WIMBLEHURST LIMITED (03644505)
- Charges for WIMBLEHURST LIMITED (03644505)
- More for WIMBLEHURST LIMITED (03644505)
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
|
|
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
|
|
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
|
|
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 |