About

Registered Number: 03404899
Date of Incorporation: 17/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 54 Mallory Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QY

 

Established in 1997, Wilbert & Hermon Ltd have registered office in Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Uddin, Katerina, Uddin, Mireille, Uddin, Mohammad Rukn are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UDDIN, Katerina 09 July 2004 - 1
UDDIN, Mireille 03 August 1998 08 July 2004 1
UDDIN, Mohammad Rukn 17 July 1997 03 August 1998 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 19 July 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 30 June 2015
CERTNM - Change of name certificate 06 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 June 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 16 November 2011
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 18 May 2009
DISS40 - Notice of striking-off action discontinued 20 January 2009
363a - Annual Return 19 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 08 January 2008
363a - Annual Return 01 September 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 21 September 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
CERTNM - Change of name certificate 06 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 13 December 1999
287 - Change in situation or address of Registered Office 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.