- Company Overview for WESTON WIND LIMITED (07439306)
- Filing history for WESTON WIND LIMITED (07439306)
- People for WESTON WIND LIMITED (07439306)
- More for WESTON WIND LIMITED (07439306)
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
|
|
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
|
|
19 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
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
|
|
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
|