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)
17 Jan 2006 395 Particulars of mortgage/charge
06 Oct 2005 287 Registered office changed on 06/10/05 from: 18-19 princewood road corby northamptonshire NN17 4AP
06 Oct 2005 287 Registered office changed on 06/10/05 from: barton hall hardy street eccles manchester M30 7WJ
29 Sep 2005 395 Particulars of mortgage/charge
21 Sep 2005 AA Full accounts made up to 29 February 2004
20 Sep 2005 288a New secretary appointed
20 Sep 2005 288b Secretary resigned
07 Jul 2005 363a Return made up to 01/06/05; full list of members
28 Jun 2004 363a Return made up to 01/06/04; full list of members
04 May 2004 288b Director resigned
14 Aug 2003 363a Return made up to 01/06/03; full list of members
14 Aug 2003 288c Secretary's particulars changed
22 May 2003 AA Full accounts made up to 31 August 2002
15 Apr 2003 225 Accounting reference date extended from 31/08/03 to 28/02/04
26 Mar 2003 288a New director appointed
13 Mar 2003 403a Declaration of satisfaction of mortgage/charge
11 Mar 2003 88(2)R Ad 25/02/03--------- £ si 72999619@.1=7299961 £ ic 89281/7389242
11 Mar 2003 123 Nc inc already adjusted 25/02/03
11 Mar 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Mar 2003 155(6)a Declaration of assistance for shares acquisition
07 Mar 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
06 Mar 2003 395 Particulars of mortgage/charge
30 Jan 2003 AUD Auditor's resignation