- Company Overview for WINDWARD MARINE LIMITED (01013726)
- Filing history for WINDWARD MARINE LIMITED (01013726)
- People for WINDWARD MARINE LIMITED (01013726)
- Charges for WINDWARD MARINE LIMITED (01013726)
- More for WINDWARD MARINE LIMITED (01013726)
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) |
---|---|---|---|
19 Nov 2024 | MR01 | Registration of charge 010137260006, created on 19 November 2024 | |
10 Oct 2024 | MR01 | Registration of charge 010137260005, created on 9 October 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
20 Feb 2024 | AA | Full accounts made up to 31 October 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
08 Aug 2023 | CH01 | Director's details changed for Mr Lawrence William Taft on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Leigh Alexander Jacobs on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr William Booth on 8 August 2023 | |
11 Apr 2023 | AA | Full accounts made up to 31 October 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from The Old Rectory Winterbourne Bassett Swindon Wiltshire SN4 9PU to Waterside House Brunel Way Stroudwater Business Park Stonehouse GL10 3SX on 29 March 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
09 May 2022 | AA | Full accounts made up to 31 October 2021 | |
22 Apr 2022 | MR04 | Satisfaction of charge 2 in full | |
22 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
22 Apr 2022 | MR04 | Satisfaction of charge 4 in full | |
21 Apr 2022 | PSC07 | Cessation of Susan Elizabeth Radford as a person with significant control on 21 April 2022 | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
16 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Lawrence William Taft on 16 August 2021 | |
14 Jun 2021 | AA | Full accounts made up to 31 October 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Pip Johnstone as a director on 14 April 2021 | |
15 Jan 2021 | AP01 | Appointment of Mr Lawrence William Taft as a director on 1 January 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
14 Aug 2020 | TM01 | Termination of appointment of Neil David Paramor as a director on 31 May 2020 |