About

Registered Number: 03200175
Date of Incorporation: 17/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Gap Bridge House, Gap Road, Wimbledon, SW19 8JA

 

Wimbledon Builders Merchants Ltd was registered on 17 May 1996, it's status at Companies House is "Active". There are 2 directors listed as Matthews, James Ian, Maylam, Richard John for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, James Ian 18 June 1996 - 1
MAYLAM, Richard John 18 June 1996 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 22 May 2018
PSC04 - N/A 22 May 2018
PSC04 - N/A 22 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 April 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 18 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 10 April 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 22 August 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 30 May 1998
288c - Notice of change of directors or secretaries or in their particulars 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
AA - Annual Accounts 17 March 1998
AUD - Auditor's letter of resignation 31 January 1998
363s - Annual Return 14 May 1997
288 - N/A 06 September 1996
225 - Change of Accounting Reference Date 26 July 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
123 - Notice of increase in nominal capital 23 July 1996
288 - N/A 09 July 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
CERTNM - Change of name certificate 14 June 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Legal charge 15 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.