FALFIELD WINDMILLS MANAGEMENT LIMITED
Company number 03007478
- Company Overview for FALFIELD WINDMILLS MANAGEMENT LIMITED (03007478)
- Filing history for FALFIELD WINDMILLS MANAGEMENT LIMITED (03007478)
- People for FALFIELD WINDMILLS MANAGEMENT LIMITED (03007478)
- Registers for FALFIELD WINDMILLS MANAGEMENT LIMITED (03007478)
- More for FALFIELD WINDMILLS MANAGEMENT LIMITED (03007478)
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 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
19 Jan 2025 | TM01 | Termination of appointment of Anthony Frederick Davis as a director on 10 January 2025 | |
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from 2 Watermill Close, Mill Lane Falfield Wotton-Under-Edge Gloucestershire GL12 8BW to 17 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW on 10 January 2023 | |
10 Jan 2023 | AD03 | Register(s) moved to registered inspection location 4 Watermill Close Falfield Wotton-Under-Edge GL12 8BW | |
10 Jan 2023 | AP01 | Appointment of Mr Clive Allsop as a director on 1 January 2023 | |
26 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
18 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
15 Jan 2018 | AD02 | Register inspection address has been changed from 15 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW England to 4 Watermill Close Falfield Wotton-Under-Edge GL12 8BW | |
13 Jan 2018 | TM01 | Termination of appointment of Karen Elizabeth Verrall as a director on 1 January 2018 | |
27 Sep 2017 | AP01 | Appointment of Mrs Leanne Jenny Fare as a director on 27 September 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
11 Jan 2017 | AD02 | Register inspection address has been changed to 15 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW |