Advanced company searchLink opens in new window

WHIMBREL SERVICES LIMITED

Company number 06613656

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)
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
  • GBP 50
09 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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