Wimpy Ltd was founded on 02 March 1990 and has its registered office in Marlow in Buckinghamshire,, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Conradie, Adele Susanne, Richards, Norman.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Norman | 01 August 2013 | 30 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONRADIE, Adele Susanne | 09 April 2010 | 01 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 22 November 2019 | |
TM02 - Termination of appointment of secretary | 13 November 2019 | |
RESOLUTIONS - N/A | 12 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 July 2019 | |
SH19 - Statement of capital | 12 July 2019 | |
CAP-SS - N/A | 12 July 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AP01 - Appointment of director | 06 May 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 27 March 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 26 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 July 2010 | |
AP03 - Appointment of secretary | 15 July 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
363a - Annual Return | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
225 - Change of Accounting Reference Date | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
363s - Annual Return | 19 April 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
123 - Notice of increase in nominal capital | 28 March 2007 | |
RESOLUTIONS - N/A | 26 March 2007 | |
RESOLUTIONS - N/A | 26 March 2007 | |
RESOLUTIONS - N/A | 26 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
RESOLUTIONS - N/A | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 05 February 2005 | |
288b - Notice of resignation of directors or secretaries | 05 February 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 19 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 20 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 August 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
MEM/ARTS - N/A | 23 July 2002 | |
225 - Change of Accounting Reference Date | 22 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2002 | |
395 - Particulars of a mortgage or charge | 10 July 2002 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 20 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 19 November 1997 | |
363s - Annual Return | 01 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 20 March 1995 | |
AA - Annual Accounts | 22 November 1994 | |
363s - Annual Return | 05 April 1994 | |
AA - Annual Accounts | 15 November 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 18 May 1993 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 05 November 1992 | |
363s - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 06 November 1991 | |
288 - N/A | 27 July 1991 | |
363a - Annual Return | 22 March 1991 | |
288 - N/A | 21 June 1990 | |
RESOLUTIONS - N/A | 08 May 1990 | |
RESOLUTIONS - N/A | 08 May 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
288 - N/A | 27 April 1990 | |
287 - Change in situation or address of Registered Office | 27 April 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 April 1990 | |
395 - Particulars of a mortgage or charge | 23 April 1990 | |
395 - Particulars of a mortgage or charge | 23 April 1990 | |
CERTNM - Change of name certificate | 19 April 1990 | |
288 - N/A | 27 March 1990 | |
287 - Change in situation or address of Registered Office | 26 March 1990 | |
288 - N/A | 26 March 1990 | |
NEWINC - New incorporation documents | 02 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 March 2007 | Fully Satisfied |
N/A |
Debenture | 02 July 2002 | Fully Satisfied |
N/A |
Supplemental deed of amendment | 29 April 1993 | Fully Satisfied |
N/A |
Supplemental deed of amendment | 29 April 1993 | Fully Satisfied |
N/A |
Supplemental deed of amendment | 29 April 1993 | Fully Satisfied |
N/A |
Supplemental to a deed of assignment and indemnities dated 12.4.90 | 29 April 1993 | Fully Satisfied |
N/A |
Supplemental to a composite guarantee and debenture dated 12.4.90 | 29 April 1993 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 April 1990 | Fully Satisfied |
N/A |
Deed of assignment | 12 April 1990 | Fully Satisfied |
N/A |
Assignment of copyright & know how | 12 April 1990 | Fully Satisfied |
N/A |
Mortgage of trade marks and servicemarks | 12 April 1990 | Fully Satisfied |
N/A |
Charge | 12 April 1990 | Fully Satisfied |
N/A |
Bond & floating charge | 12 April 1990 | Fully Satisfied |
N/A |
Bond and floating charge | 12 April 1990 | Fully Satisfied |
N/A |
Collateral debenture | 12 April 1990 | Fully Satisfied |
N/A |