- Company Overview for WINDSOR LIMITED (05988389)
- Filing history for WINDSOR LIMITED (05988389)
- People for WINDSOR LIMITED (05988389)
- Charges for WINDSOR LIMITED (05988389)
- More for WINDSOR LIMITED (05988389)
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) |
---|---|---|---|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
06 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
28 Oct 2014 | TM01 | Termination of appointment of John Bennett as a director | |
28 Oct 2014 | TM01 |
Termination of appointment of John Duncan Irvine Bennett as a director on 30 September 2014
|
|
28 Oct 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 | |
30 Jun 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
30 Jun 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
30 Jun 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
30 Jun 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
07 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
07 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
07 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
03 Feb 2014 | TM01 | Termination of appointment of Graham Faux as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Rinku Patel as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
04 Nov 2013 | MR01 | Registration of charge 059883890007 | |
18 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2013 | TM01 | Termination of appointment of Dennis Thomas as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Christopher Wright as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Neil Pearce as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Timothy Coles as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Simon Lakey as a director | |
27 Sep 2013 | TM01 | Termination of appointment of John Hanrahan as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Andrew Erritt as a director |