Advanced company searchLink opens in new window

WINDMILL (DORMCO) LIMITED

Company number 01740033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 1997 288b Secretary resigned;director resigned
19 Jan 1997 287 Registered office changed on 19/01/97 from: princewood road corby northamptonshire NN17 4AP
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jan 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 1996 403a Declaration of satisfaction of mortgage/charge
09 Aug 1996 403a Declaration of satisfaction of mortgage/charge
09 Aug 1996 403a Declaration of satisfaction of mortgage/charge
31 Jul 1996 288 Secretary resigned
31 Jul 1996 288 New secretary appointed
24 May 1996 287 Registered office changed on 24/05/96 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB
30 Jan 1996 AA Full accounts made up to 31 August 1995
08 Jan 1996 363s Return made up to 31/12/95; full list of members
25 Oct 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
03 Oct 1995 AA Accounts for a medium company made up to 31 March 1995
20 Sep 1995 288 New director appointed
14 Sep 1995 288 New secretary appointed
13 Sep 1995 88(3) Particulars of contract relating to shares
13 Sep 1995 88(2)R Ad 30/08/95--------- £ si 850000@1=850000 £ ic 10000/860000
13 Sep 1995 155(6)a Declaration of assistance for shares acquisition
12 Sep 1995 288 Secretary resigned
12 Sep 1995 287 Registered office changed on 12/09/95 from: the mills canal street derby DE1 2RJ
12 Sep 1995 225(1) Accounting reference date shortened from 31/03 to 31/08