WYMBS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Satisfaction of charge 2 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 3 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 015681820006 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 4 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 015681820005 in full

View Document

22/11/2222 November 2022 Satisfaction of charge 1 in full

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registration of charge 015681820008, created on 2022-04-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registration of charge 015681820007, created on 2021-12-16

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Registration of charge 015681820006, created on 2021-10-20

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DANIAL WYMBS / 17/09/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY WYMBS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 SECRETARY APPOINTED MRS ANNE WYMBS

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY KERRY WYMBS

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MISS KERRY JANE WYMBS

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015681820005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY APPOINTED MISS KERRY JANE WYMBS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR SEAN DANIAL WYMBS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR KEVIN MICHAEL WYMBS

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY ANNE WYMBS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM UNIT CG2 CLARENCE MILL CLARENCE BROW BOLLINGTON NR MACCLESFIELD CHESHIRE SK10 5JZ

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN WYMBS / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY SHARPLES / 09/03/2010

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 16/12/97

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 16/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 Accounts for a small company made up to 1993-12-31

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/01/9412 January 1994 Accounts for a small company made up to 1992-12-31

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: UNIT 96 CLARENCE MILL CLARENCE BROW BOLLINGTON CHESHIRE SK10 5JZ

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 Accounts for a small company made up to 1991-12-31

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991

View Document

18/10/9118 October 1991 Accounts for a small company made up to 1990-12-31

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/08/901 August 1990

View Document

01/08/901 August 1990 Accounts for a small company made up to 1989-12-31

View Document

06/07/896 July 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/07/896 July 1989

View Document

06/07/896 July 1989 Accounts for a small company made up to 1988-12-31

View Document

07/04/887 April 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988

View Document

07/04/887 April 1988 Accounts for a small company made up to 1987-12-31

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/10/871 October 1987

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987

View Document

28/02/8728 February 1987 Accounts for a small company made up to 1986-12-31

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/02/8728 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

07/01/827 January 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/82

View Document

30/09/8130 September 1981 MEMORANDUM OF ASSOCIATION

View Document

15/06/8115 June 1981 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