- Company Overview for WINDFLOW HAMMER LIMITED (07875762)
- Filing history for WINDFLOW HAMMER LIMITED (07875762)
- People for WINDFLOW HAMMER LIMITED (07875762)
- Charges for WINDFLOW HAMMER LIMITED (07875762)
- More for WINDFLOW HAMMER LIMITED (07875762)
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) |
---|---|---|---|
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Nigel Boyd Foster on 14 January 2019 | |
09 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
22 Nov 2018 | TM01 | Termination of appointment of Heugh Maudsley Kelly as a director on 29 January 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Feb 2018 | AP01 | Appointment of Nigel Boyd Foster as a director on 29 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Geoffrey Morgan Hendersen on 26 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
07 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Angus Robert Kennedy Napier as a director on 7 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of David Michael Chick as a director on 7 December 2016 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
21 Dec 2012 | AP01 | Appointment of Mr Angus Robert Kennedy Napier as a director | |
21 Dec 2012 | AP01 | Appointment of Mr David Michael Chick as a director | |
13 Aug 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2011 | NEWINC | Incorporation |