PIMPERNEL WHARF LIMITED

Suite B, West Wing Omnibus Building Suite B, West Wing Omnibus Building, Reigate, RH2 7LD, Surrey, England
StatusACTIVE
Company No.05461478
CategoryPrivate Limited Company
Incorporated24 May 2005
Age19 years, 26 days
JurisdictionEngland Wales

SUMMARY

PIMPERNEL WHARF LIMITED is an active private limited company with number 05461478. It was incorporated 19 years, 26 days ago, on 24 May 2005. The company address is Suite B, West Wing Omnibus Building Suite B, West Wing Omnibus Building, Reigate, RH2 7LD, Surrey, England.



Company Fillings

Change person director company with change date

Date: 29 May 2024

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alfred John Stuart

Change date: 2023-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: Bancroft Place 10 Bancroft Road Reigate Surrey RH2 7RP

Change date: 2017-12-05

New address: Suite B, West Wing Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Mark Greenaway

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 054614780002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Mark Greenaway

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Daniel Stuart

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Edwards

Appointment date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY

Change date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alfred John Stuart

Change date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alfred John Stuart

Change date: 2009-10-01

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alfred stuart / 01/01/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from hedge house, hangersley hill hangersley ringwood BH24 3JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEVATED SYSTEMS TECHNOLOGY LTD

UNIT 20 BLENCATHRA BUSINESS CENTRE,KESWICK,CA12 4TR

Number:08579086
Status:ACTIVE
Category:Private Limited Company

FIELDSTONE LIMITED

5 PERCY STREET,LONDON,W1T 1DG

Number:07440856
Status:ACTIVE
Category:Private Limited Company

FINAVIATORSOFT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024843
Status:ACTIVE
Category:Limited Partnership

GLENMORE MANAGEMENT (WANTAGE) LIMITED

38 WIGMORE STREET,LONDON,W1U 2RU

Number:06025934
Status:ACTIVE
Category:Private Limited Company

PRIME ORGANIC LIMITED

3-5 COLLEGE STREET,BURNHAM ON SEA,TA8 1AR

Number:06800431
Status:ACTIVE
Category:Private Limited Company

SAM BAKER LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08484847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source