WIMPENNY ESTATES LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewResolutions

View Document

29/09/2529 September 2025 NewStatement of affairs

View Document

25/09/2525 September 2025 NewAppointment of a voluntary liquidator

View Document

25/09/2525 September 2025 NewRegistered office address changed from Walter Dawson & Son 1 Valley Court Bradford BD1 4SP England to C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD on 2025-09-25

View Document

10/07/2510 July 2025 Secretary's details changed for Mrs Susan Thomson Wimpenny on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mrs Susan Thomson Wimpenny on 2025-07-10

View Document

10/07/2510 July 2025 Director's details changed for Mr James Richard Wimpenny on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Mr James Richard Wimpenny as a person with significant control on 2025-07-10

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/03/2328 March 2023 Change of details for Mr James Richard Wimpenny as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mrs Susan Thomson Wimpenny as a person with significant control on 2023-03-28

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 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

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061443620005

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM SHEPLEY CARR HOUSE, CARR LANE SHEPLEY HUDDERSFIELD HD8 8BR

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061443620004

View Document

05/04/135 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WIMPENNY / 25/03/2008

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WIMPENNY / 25/03/2008

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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