DAVIDS OF WIMBORNE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Change of details for Blandford Roofing Limited as a person with significant control on 2024-10-21

View Document

23/10/2423 October 2024 Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-23

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / BLANDFORD ROOFING LIMITED / 05/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP

View Document

06/02/206 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

01/02/191 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

07/02/187 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043027660003

View Document

10/11/1510 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043027660002

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043027660002

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY CELIA DAVID

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DAVID

View Document

31/10/1231 October 2012 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM DAVID / 10/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID / 10/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CELIA DAVID / 10/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT, BOURNEMOUTH DORSET BH1 1HL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HL

View Document

01/11/061 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information