- Company Overview for WHIMBREL SERVICES LIMITED (06613656)
- Filing history for WHIMBREL SERVICES LIMITED (06613656)
- People for WHIMBREL SERVICES LIMITED (06613656)
- More for WHIMBREL SERVICES LIMITED (06613656)
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) |
---|---|---|---|
01 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
06 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
06 Nov 2023 | AA01 | Previous accounting period extended from 30 June 2023 to 31 August 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 May 2021
|
|
09 Jul 2021 | SH03 |
Purchase of own shares.
|
|
22 Jun 2021 | PSC04 | Change of details for Dr David James King as a person with significant control on 13 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
18 Jun 2021 | PSC07 | Cessation of Christine Anne Narramore as a person with significant control on 13 May 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Christine Anne Narramore as a director on 13 May 2021 | |
18 Jun 2021 | TM02 | Termination of appointment of Christine Anne Narramore as a secretary on 13 May 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Dr David James King on 1 September 2020 | |
23 Feb 2021 | PSC04 | Change of details for Dr David James King as a person with significant control on 1 September 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from Roffe Swayne, Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 19 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from 24 Harvey Road Guildford GU1 3SG to Roffe Swayne, Ashcombe Court Woolsack Way Godalming GU7 1LQ on 18 January 2021 | |
02 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
12 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
28 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates |