ANTOINETTE HOTEL WIMBLEDON LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a small company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-10 with updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/08/2323 August 2023 Director's details changed for Mr Paul Russell Buzasi on 2023-02-15

View Document

23/08/2323 August 2023 Director's details changed for Mr Adam George Buzasi on 2023-02-15

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 SECOND FILING OF PSC02 FOR ANTOINETTE HOTELS HOLDINGS LIMITED

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL BUZASI / 09/08/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 26 BEAUFORT ROAD KINGSTON UPON THAMES SURREY KT1 2TQ

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL BUZASI / 05/01/2018

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE BUZASI / 05/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEORGE BUZASI / 05/01/2018

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE HOTELS HOLDINGS LIMITED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM GEORGE BUZASI / 29/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE BUZASI / 29/06/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE BUZASI / 09/04/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUZASI / 01/11/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

02/08/072 August 2007 ACQ OF SHARE CAP 25/06/07

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED WILLIAM WAY (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: WILLIAM WAY WIMBLEDON LTD GAP BRIDGE HOUSE GAP ROAD WIMBLEDON SW19 8JA

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994 SHARES RE DESIGNATED 10/12/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 £ IC 15000/7500 29/10/93 £ SR 7500@1=7500

View Document

26/08/9326 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

27/09/9127 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 05/04/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 09/06/87; NO CHANGE OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company