Advanced company searchLink opens in new window

WINDFLOW HAMMER LIMITED

Company number 07875762

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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