Advanced company searchLink opens in new window

WINDMILL BOOKS LIMITED

Company number 07102698

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)
18 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
14 Jun 2024 AA Micro company accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
08 Sep 2022 AD01 Registered office address changed from Leroy House 436 Essex Road London N1 3QP England to G14 Regent Studios 1 Thane Villas London N7 7PH on 8 September 2022
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from 9-17 st. Albans Place London N1 0NX to Leroy House 436 Essex Road London N1 3QP on 13 September 2017
15 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 CH01 Director's details changed for Ashley Craigs Brown on 1 November 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013