- Company Overview for WIMPEY LIMITED (10476018)
- Filing history for WIMPEY LIMITED (10476018)
- People for WIMPEY LIMITED (10476018)
- More for WIMPEY LIMITED (10476018)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
18 Jun 2024 | CH01 | Director's details changed for Mr Ian Martin Freeman on 3 May 2024 | |
17 Jun 2024 | PSC04 | Change of details for Mr Ian Martin Freeman as a person with significant control on 3 May 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from Barrington Suite the Old Bank Cheapside Langport TA10 9PD to Unit 2 Westover Trading Estate Langport Somerset TA10 9RB on 17 June 2024 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
10 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
24 Jul 2020 | AD01 | Registered office address changed from 14 Richmond House Beaufort Square Chepstow Monmouthshire NP16 5EP to Barrington Suite the Old Bank Cheapside Langport TA10 9PD on 24 July 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
17 May 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | AD01 | Registered office address changed from 11 Moor Street Chepstow NP16 5DD United Kingdom to 14 Richmond House Beaufort Square Chepstow Monmouthshire NP16 5EP on 13 June 2018 | |
27 Sep 2017 | TM01 | Termination of appointment of Barry Kirby as a director on 15 July 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Barry Kirby as a director on 7 June 2017 |