Advanced company searchLink opens in new window

WINDSOR HOMES LIMITED

Company number 01886948

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)
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500,000
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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