- Company Overview for WINDSOR HOMES LIMITED (01886948)
- Filing history for WINDSOR HOMES LIMITED (01886948)
- People for WINDSOR HOMES LIMITED (01886948)
- Charges for WINDSOR HOMES LIMITED (01886948)
- More for WINDSOR HOMES LIMITED (01886948)
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) |
---|---|---|---|
04 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
07 May 2014 | CH01 | Director's details changed for Mr Peter John Francis on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Keith Charles Hampshire on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Leslie Ronald Mandeville on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Robert Peter Francis on 7 May 2014 | |
07 May 2014 | CH03 | Secretary's details changed for Mr Leslie Ronald Mandeville on 7 May 2014 | |
07 May 2014 | AD01 | Registered office address changed from Binfield Place Forest Road Binfield Berkshire RG42 4EA on 7 May 2014 | |
20 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
11 Jul 2013 | MR01 | Registration of charge 018869480041 | |
11 Jul 2013 | MR01 | Registration of charge 018869480039 | |
11 Jul 2013 | MR01 | Registration of charge 018869480040 | |
11 Jul 2013 | MR01 |
Registration of charge 018869480042
|
|
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
07 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
13 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 | |
12 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
06 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
22 Sep 2010 | AP01 | Appointment of Mr Robert Peter Francis as a director |