R.K.WIMBLE & SONS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

28/12/2328 December 2023 Registered office address changed from Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-12-28

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Statement of affairs

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

05/05/235 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

28/02/2328 February 2023 Director's details changed for Mr Richard David Wimble on 2022-12-15

View Document

28/02/2328 February 2023 Change of details for Mr Richard David Wimble as a person with significant control on 2022-12-15

View Document

28/02/2328 February 2023 Registered office address changed from 13 Station Road Borough Green Sevenoaks Kent TN15 8ES England to Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ on 2023-02-28

View Document

27/04/2227 April 2022 Termination of appointment of Kimberley Charlotte Wimble as a secretary on 2022-04-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID WIMBLE

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM C/O SC ACCOUNTING SERVICES POUNSLEY HOUSE POUNSLEY ROAD DUNTON GREEN SEVENOAKS KENT TN13 2XP ENGLAND

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WIMBLE / 13/07/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

27/02/1727 February 2017 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2016 TO 31/08/2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 380 UPPER ELMERS END ROAD BECKENHAM KENT BR3 3HG

View Document

23/09/1523 September 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/06/1528 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 61 LINGFIELD ROAD EDENBRIDGE KENT TN8 5DX UNITED KINGDOM

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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