Advanced company searchLink opens in new window

WIND UP BIRD LIMITED

Company number 05925927

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)
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Apr 2014 AD01 Registered office address changed from Suite 112 150 Minories London EC3N 1LS on 25 April 2014
22 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AD01 Registered office address changed from 1St Floor 7 -10 Chandos Street London W1G 9DQ on 16 November 2012
19 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mirelle Davis on 1 January 2011
21 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mirelle Davis on 1 October 2009
13 Jul 2010 AD01 Registered office address changed from 150 Peach Road London W10 4DY on 13 July 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Sep 2009 363a Return made up to 05/09/09; full list of members
23 Feb 2009 AA Total exemption full accounts made up to 30 September 2008
17 Oct 2008 363a Return made up to 05/09/08; full list of members
08 May 2008 AA Total exemption full accounts made up to 30 September 2007
20 Nov 2007 363a Return made up to 05/09/07; full list of members
23 Oct 2006 288b Director resigned
23 Oct 2006 288b Secretary resigned
23 Oct 2006 288a New director appointed
23 Oct 2006 288a New secretary appointed
23 Oct 2006 287 Registered office changed on 23/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Sep 2006 NEWINC Incorporation