- Company Overview for D.W. WINDSOR LIMITED (01309755)
- Filing history for D.W. WINDSOR LIMITED (01309755)
- People for D.W. WINDSOR LIMITED (01309755)
- Charges for D.W. WINDSOR LIMITED (01309755)
- More for D.W. WINDSOR LIMITED (01309755)
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) |
---|---|---|---|
31 Jan 2018 | CH01 | Director's details changed for Mr Terence Albert Dean on 1 January 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Terence Albert Dean on 1 January 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Stuart John Wilson as a director on 24 October 2017 | |
31 Jul 2017 | MR01 | Registration of charge 013097550004, created on 27 July 2017 | |
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 | |
04 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
15 Mar 2016 | AP01 | Appointment of Mr Stuart John Wilson as a director on 2 March 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX on 16 November 2015 | |
04 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD03 | Register(s) moved to registered inspection location Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX | |
26 Jun 2015 | AD02 | Register inspection address has been changed to Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX | |
08 May 2015 | CH01 | Director's details changed for Mr Alan Richard Grant on 1 December 2009 | |
23 Apr 2015 | AP03 | Appointment of Mr Norman Gordon Allan as a secretary on 16 April 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 | |
30 Dec 2014 | TM01 | Termination of appointment of John William Green as a director on 1 December 2014 | |
20 Jun 2014 | AP03 | Appointment of Mr Robert Michael Thompson as a secretary | |
20 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AD01 | Registered office address changed from C/O D W Group Holdings Limited Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 June 2014 | |
20 Jun 2014 | TM02 | Termination of appointment of Robert Wood as a secretary | |
16 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders |