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)
20 Oct 2010 AD01 Registered office address changed from Parmenter House, 57 Tower Street Winchester Hampshire SO23 8TD on 20 October 2010
02 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
28 Oct 2009 CH03 Secretary's details changed for Christopher Thomas Docherty on 26 October 2009
28 Oct 2009 CH01 Director's details changed for Christopher Thomas Docherty on 26 October 2009
07 May 2009 288b Appointment terminated director nicholas docherty
03 Mar 2009 AA Total exemption small company accounts made up to 31 October 2007
23 Feb 2009 363a Return made up to 21/10/08; full list of members
23 Feb 2009 288c Director and secretary's change of particulars / christopher docherty / 15/01/2009
08 Sep 2008 AA Total exemption small company accounts made up to 31 October 2006
05 Dec 2007 363a Return made up to 21/10/07; full list of members
01 Jun 2007 288c Secretary's particulars changed;director's particulars changed
01 Jun 2007 288c Secretary's particulars changed;director's particulars changed
27 Apr 2007 287 Registered office changed on 27/04/07 from: southgate chambers 37-39 southgate street winchester hampshire SO23 9EH
08 Nov 2006 288c Director's particulars changed
08 Nov 2006 363a Return made up to 21/10/06; full list of members
15 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
31 Oct 2005 363a Return made up to 21/10/05; full list of members
31 Oct 2005 288c Director's particulars changed
27 Sep 2005 288a New secretary appointed
27 Sep 2005 288b Secretary resigned
20 Sep 2005 288c Director's particulars changed
14 Jun 2005 287 Registered office changed on 14/06/05 from: somerset house 40-49 price street birmingham B4 6LZ
27 May 2005 288c Director's particulars changed