Advanced company searchLink opens in new window

WINDWARD STRATEGIC LIMITED

Company number 05265847

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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