Advanced company searchLink opens in new window

WINDLEYS SALVAGE LIMITED

Company number 07045903

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 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
22 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
25 Mar 2010 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
25 Mar 2010 AP03 Appointment of Annette Windley as a secretary
25 Mar 2010 AP01 Appointment of Mrs Annette Windley as a director
20 Jan 2010 AD01 Registered office address changed from Westhorpe Lodge Road Tattershall Lincoln LN2 1DR on 20 January 2010
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 99
08 Jan 2010 TM01 Termination of appointment of Russell Eke as a director
08 Jan 2010 AP01 Appointment of a director
08 Jan 2010 AD01 Registered office address changed from Westhorpe Lodge Road Tattershall Lincoln Lincolnshire LN4 4JS on 8 January 2010
22 Dec 2009 ANNOTATION Rectified TM02 was removed from the public register on 12TH march 2010 as it was factually inaccurate
22 Dec 2009 ANNOTATION Rectified TM01 was removed from the public register on 12TH march 2010 as it was factually inaccurate
22 Dec 2009 ANNOTATION Rectified AP01 was removed from the public register on 12TH march 2010 as it was factually inaccurate.
22 Dec 2009 ANNOTATION Rectified AP01 was removed from the public register on 12TH march 2010 as it was factually inaccurate.
22 Dec 2009 ANNOTATION Rectified AP03 was removed from the public register on 12TH march 2010 as it was factually inaccurate
22 Dec 2009 AD01 Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 22 December 2009
11 Dec 2009 CERTNM Company name changed wilchap 568 LIMITED\certificate issued on 11/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
11 Dec 2009 CONNOT Change of name notice