Advanced company searchLink opens in new window

C.M. (WIMBLEDON) COMPANY LIMITED

Company number 03935151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 143.2
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 143.2
25 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 Dec 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
29 Mar 2010 CH02 Director's details changed for Ringley Shadow Directors Limited on 26 March 2010
29 Mar 2010 AD01 Registered office address changed from , 349 Royal College Street, London, NW1 9QS on 29 March 2010
29 Mar 2010 CH04 Secretary's details changed for Ringley Limited on 26 March 2010
29 Mar 2010 CH01 Director's details changed for Jeffrey Wallace Andrews on 26 March 2010
29 Mar 2010 CH01 Director's details changed for Christopher Simon Lewis on 26 March 2010
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 143.2
15 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Sep 2009 288a Director appointed ringley shadow directors LIMITED
13 May 2009 363a Return made up to 23/02/09; full list of members
16 Apr 2009 288b Appointment terminate, director paul raymond lowrie nichols logged form
16 Apr 2009 288b Appointment terminate, director jane elizabeth hall logged form
16 Apr 2009 288b Appointment terminate, director castle notornis LIMITED logged form
16 Apr 2009 288b Appointment terminate, director patricia burns logged form
16 Apr 2009 288b Appointment terminate, director pitsec LIMITED logged form