W.L. AND D. SHURMER LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-08 with updates

View Document

21/10/2521 October 2025 NewDirector's details changed for David Daniel Shurmer on 2025-07-09

View Document

21/10/2521 October 2025 NewChange of details for Mrs Joan Marion Shurmer as a person with significant control on 2025-07-09

View Document

21/10/2521 October 2025 NewChange of details for David Daniel Shurmer as a person with significant control on 2025-07-09

View Document

21/10/2521 October 2025 NewDirector's details changed for Stephen Paul Shurmer on 2025-07-09

View Document

21/10/2521 October 2025 NewChange of details for Stephen Paul Shurmer as a person with significant control on 2025-07-09

View Document

21/10/2521 October 2025 NewChange of details for Joanne Catherine Spencer as a person with significant control on 2025-07-09

View Document

17/10/2517 October 2025 NewNotification of Joanne Catherine Spencer as a person with significant control on 2025-07-09

View Document

16/10/2516 October 2025 NewCessation of Daniel Shurmer as a person with significant control on 2025-07-09

View Document

16/10/2516 October 2025 NewNotification of David Daniel Shurmer as a person with significant control on 2025-07-09

View Document

16/10/2516 October 2025 NewNotification of Stephen Paul Shurmer as a person with significant control on 2025-07-09

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Registered office address changed from Meadow View Main Road Bouldnor Yarmouth Isle of Wight PO41 0XA to Long Lee Main Road Thorley Yarmouth Isle of Wight PO41 0SX on 2025-01-13

View Document

07/01/257 January 2025 Termination of appointment of Daniel Shurmer as a director on 2024-10-22

View Document

30/10/2430 October 2024 Appointment of Stephen Paul Shurmer as a director on 2024-10-22

View Document

30/10/2430 October 2024 Termination of appointment of Joanne Catherine Spencer as a secretary on 2024-10-22

View Document

30/10/2430 October 2024 Termination of appointment of Joanne Catherine Spencer as a director on 2024-10-22

View Document

30/10/2430 October 2024 Termination of appointment of Joan Marion Shurmer as a director on 2024-10-22

View Document

30/10/2430 October 2024 Appointment of Janice Rose Shurmer as a secretary on 2024-10-22

View Document

30/10/2430 October 2024 Appointment of David Daniel Shurmer as a director on 2024-10-22

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008555530015

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008555530014

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008555530013

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008555530012

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS JOAN MARION SHURMER

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/10/0913 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE SPENCER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHURMER / 13/10/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: 15 FEVERSHAM AV BOURNEMOUTH DORSET BH8 9NH

View Document

17/10/9217 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 AUDITOR'S RESIGNATION

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/01/8730 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: 16 ASHLING CRESCENT BOURNEMOUTH DORSET

View Document

26/02/8526 February 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

29/07/6529 July 1965 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