WINDMILL ESTATE MAINTENANCE COMPANY LIMITED
Company number 01034403
- Company Overview for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
- Filing history for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
- People for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
- More for WINDMILL ESTATE MAINTENANCE COMPANY LIMITED (01034403)
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) |
---|---|---|---|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 15 Primrose Green Widmer End High Wycombe Buckinghamshire HP15 6BQ England to C/O Blaser Mills (Attention : Alexander Kirk) 119 High Street Amersham Buckinghamshire HP7 0EA on 3 November 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 392 392 Edinburgh Avenue Slough Trading Estate Slough Berks SL1 4UF England on 10 July 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jun 2014 | AD01 | Registered office address changed from C/O C/O Kidd Rapinet Parliament House St. Laurence Way Slough Bucks SL1 2BW on 3 June 2014 | |
16 May 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
14 May 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of Leonard Turnbull as a director | |
05 Jul 2012 | AP01 | Appointment of Mrs Gillian Mary Richardson as a director | |
03 Apr 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Amanda Floyd as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Andrew Chalk as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Leonard Frederick Christopher Turnbull as a director | |
12 Apr 2011 | AR01 | Annual return made up to 26 March 2011 no member list | |
12 Apr 2011 | AD01 | Registered office address changed from Thame House Castle Street High Wycombe Buckinghamshire HP13 6RZ on 12 April 2011 | |
12 Apr 2011 | AP01 | Appointment of Mr Philip Calam as a director | |
11 Apr 2011 | AP01 | Appointment of Mrs Amanda Elizabeth Floyd as a director | |
15 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Aug 2010 | TM01 | Termination of appointment of Arthur Eldridge as a director | |
24 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Michael George Monk on 7 June 2010 | |
20 May 2010 | AR01 | Annual return made up to 26 March 2010 no member list | |
20 May 2010 | CH01 | Director's details changed for Mr Michael George Monk on 26 March 2010 |