Advanced company searchLink opens in new window

WESTON WIND LIMITED

Company number 07439306

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)
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
16 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
15 Jun 2017 AD01 Registered office address changed from 1 Pevers Lane Weston Underwood Olney MK46 5JT England to Peartree House Pevers Lane Weston Underwood Olney MK46 5JT on 15 June 2017
17 May 2017 AD01 Registered office address changed from 23a High Street South Olney Buckinghamshire MK46 4AA to 1 Pevers Lane Weston Underwood Olney MK46 5JT on 17 May 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 456,000
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 456,000
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 456,000
19 Nov 2013 CH01 Director's details changed for Mr Roger Richard George North on 30 July 2013
19 Nov 2013 CH01 Director's details changed for Mr Stephen Esmond Kimbell on 30 July 2013
25 Jul 2013 AD01 Registered office address changed from 2 the Old Cock Inn Silver End Olney MK46 4AL England on 25 July 2013
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 456,000
16 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
17 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
02 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
05 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
05 Dec 2011 AP03 Appointment of Mrs Nicola Hazell as a secretary
05 Dec 2011 TM02 Termination of appointment of John Keeble as a secretary
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 326,000.00