WIMPEY AGGREGATES LIMITED

Company Documents

DateDescription
04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
GATE HOUSE TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR

View Document

03/02/153 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 DECLARATION OF SOLVENCY

View Document

03/02/153 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED DAVID EDWARD SMITH

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PITT

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 23/12/2010

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

15/10/0915 October 2009 CHANGE PERSON AS SECRETARY

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ANDREW CHARLES VINCENT PITT

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 3 SHORTLANDS LONDON W6 8EZ

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 28 HAMMERSMITH GROVE LONDON W6 7EN

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EH

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 COMPANY NAME CHANGED WIMPEY MINERALS LIMITED CERTIFICATE ISSUED ON 29/04/93

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 S386 DISP APP AUDS 15/02/91

View Document

12/02/9112 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

03/02/883 February 1988 EXEMPTION FROM APPOINTING AUDITORS 081286

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 EXEMPTION FROM APPOINTING AUDITORS 161087

View Document

28/01/8828 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

21/01/8721 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

21/01/8721 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

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