Advanced company searchLink opens in new window

TAILORMADE WIMBLEDON DEBENTURES LIMITED

Company number 07828373

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)
29 Nov 2016 CH01 Director's details changed for Mr Thomas Paul Warsop on 23 November 2016
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Apr 2013 AD01 Registered office address changed from Rose Villa 42 Glebe Street Loughborough Leicestershire LE11 1JR England on 19 April 2013
25 Mar 2013 TM02 Termination of appointment of Keith Taylor as a secretary
12 Feb 2013 AD01 Registered office address changed from 8 Windsor House St Andrews Road Henley on Thames Oxfordshire RG9 1PZ England on 12 February 2013
12 Feb 2013 TM01 Termination of appointment of Elizabeth Warsop as a director
12 Feb 2013 CH01 Director's details changed for Elizabeth Hope Warsop on 7 February 2013
12 Feb 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 September 2012
05 Feb 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)