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)
23 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/10/2014
15 Oct 2014 MR04 Satisfaction of charge 4 in full
15 Oct 2014 MR04 Satisfaction of charge 9 in full
15 Oct 2014 MR04 Satisfaction of charge 6 in full
15 Oct 2014 MR04 Satisfaction of charge 8 in full
11 Oct 2014 MR01 Registration of charge 039216690011, created on 3 October 2014
06 Oct 2014 MR01 Registration of charge 039216690010, created on 3 October 2014
02 Oct 2014 SH20 Statement by Directors
02 Oct 2014 SH19 Statement of capital on 2 October 2014
  • GBP 100,000
02 Oct 2014 CAP-SS Solvency Statement dated 02/10/14
02 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 02/10/2014
20 Aug 2014 AD01 Registered office address changed from 18-19 Princewood Road Corby Northamptonshire NN17 4AP to 1 Whitley Way Airfield Industrial Estate Ashbourne Derbyshire DE6 1LG on 20 August 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 7,389,242.9
04 Apr 2014 AA Full accounts made up to 30 June 2013
24 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 30 June 2012
30 Aug 2012 AP01 Appointment of Mr Peter Kingsley Jones as a director
09 Aug 2012 AA Full accounts made up to 30 June 2011
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
26 Apr 2011 MEM/ARTS Memorandum and Articles of Association
26 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 06/04/2011
18 Apr 2011 AP01 Appointment of Mr Oliver Charles Tonkin as a director
12 Apr 2011 AA Full accounts made up to 30 June 2010
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 9