- Company Overview for WINDSWEPT INTERNATIONAL LIMITED (06409794)
- Filing history for WINDSWEPT INTERNATIONAL LIMITED (06409794)
- People for WINDSWEPT INTERNATIONAL LIMITED (06409794)
- Charges for WINDSWEPT INTERNATIONAL LIMITED (06409794)
- More for WINDSWEPT INTERNATIONAL LIMITED (06409794)
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 May 2016 | CH03 | Secretary's details changed for Miss Shelly Blackmore on 11 May 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Shane Perry Holland as a director on 9 July 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Shane Perry Holland on 20 December 2013 | |
24 Apr 2014 | CH01 | Director's details changed for Miss Shelly Blackmore on 20 December 2013 | |
24 Apr 2014 | CH03 | Secretary's details changed for Miss Shelly Blackmore on 20 December 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from , C/O Company Secretary, 5 North Lane, West Tytherley, Salisbury, Wiltshire, SP5 1NG on 18 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
19 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
02 May 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Shane Perry Holland on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Miss Shelly Blackmore on 4 March 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Shelly Blackmore on 4 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from , 6 Wainwright Close, Wokingham, RG40 1PE on 4 March 2010 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders |