- Company Overview for WINDWARD STRATEGIC LIMITED (05265847)
- Filing history for WINDWARD STRATEGIC LIMITED (05265847)
- People for WINDWARD STRATEGIC LIMITED (05265847)
- More for WINDWARD STRATEGIC LIMITED (05265847)
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 Jul 2018 | AD01 | Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 23 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Studio 3.3 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL England to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 19 July 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Studio 3.2 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL England to Studio 3.3 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL on 9 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from 2 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE England to Studio 3.2 the Glove Factory Brook Lane, Holt Bradford on Avon Wiltshire BA14 6RL on 2 January 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from 4 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE to 2 Toll Bridge Studios Toll Bridge Road Bath BA1 7DE on 4 October 2017 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
09 Apr 2015 | AP01 | Appointment of Mrs Salina Clare Docherty as a director on 1 November 2014 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 1 November 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
11 Jun 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath Somerset BA2 9ET United Kingdom on 11 June 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Christopher Thomas Docherty on 21 October 2010 |