Advanced company searchLink opens in new window

WINDMILL EXTRUSIONS LIMITED

Company number 03921669

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)
10 Oct 2019 MR04 Satisfaction of charge 039216690013 in full
28 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
03 Jan 2019 MR04 Satisfaction of charge 039216690011 in full
03 Jan 2019 MR04 Satisfaction of charge 039216690014 in full
03 Jan 2019 MR01 Registration of charge 039216690015, created on 3 January 2019
02 Jan 2019 AA Accounts for a small company made up to 30 June 2018
11 Oct 2018 RP04TM01 Second filing for the termination of Michael Siegried Meyer as a director
30 Aug 2018 TM01 Termination of appointment of Michael Siegfried Meyer as a director on 27 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/10/2018.
30 Aug 2018 AP01 Appointment of Mr Graeme David Olsen as a director on 27 July 2018
20 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
04 Apr 2018 MR04 Satisfaction of charge 039216690012 in full
03 Apr 2018 MR01 Registration of charge 039216690014, created on 28 March 2018
24 Nov 2017 AA Accounts for a small company made up to 30 June 2017
31 Oct 2017 MR01 Registration of charge 039216690013, created on 26 October 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Michael Siegfried Meyer on 1 May 2017
17 Oct 2016 AA Full accounts made up to 30 June 2016
26 Aug 2016 MR01 Registration of charge 039216690012, created on 25 August 2016
03 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000
08 Apr 2016 AA Full accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
19 Dec 2014 AA Full accounts made up to 30 June 2014
03 Nov 2014 TM01 Termination of appointment of Oliver Charles Tonkin as a director on 3 October 2014
03 Nov 2014 TM01 Termination of appointment of Martin Anthony Cooke as a director on 3 October 2014
03 Nov 2014 TM02 Termination of appointment of Alan John Simpson as a secretary on 3 October 2014