WIMBORNE WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

08/01/258 January 2025 Amended micro company accounts made up to 2023-03-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Alan Hunt on 2023-04-29

View Document

03/05/233 May 2023 Change of details for Mr Alan Hunt as a person with significant control on 2023-04-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Appointment of Mr Laurence Henderson-Mann as a director on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUNT

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUNT / 01/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANET HUNT / 01/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN HUNT / 01/06/2018

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNT / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANET HUNT / 30/03/2017

View Document

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

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/05/1627 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA TURNER / 17/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNT / 13/03/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MANN

View Document

05/08/135 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA TURNER / 12/03/2012

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM EBENEZER HOUSE POOLE ROAD BOURNMOUTH DORSET BH2 5QJ

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANET HUNT / 22/12/2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNT / 17/12/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNT / 03/05/2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEVIN MANN / 03/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANET HUNT / 03/05/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MITCHELL / 02/05/2009

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 SECRETARY APPOINTED REBECCA MITCHELL

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA HUNT

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ

View Document

19/05/0319 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

03/06/973 June 1997 S252 DISP LAYING ACC 02/05/97

View Document

03/06/973 June 1997 S386 DIS APP AUDS 02/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POUNDWISE LIMITED


  • 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