Advanced company searchLink opens in new window

WINDMILL BIDCO LIMITED

Company number 07890207

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)
24 Jul 2015 SH19 Statement of capital on 24 July 2015
  • GBP 1.945510
24 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
24 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jul 2015 SH20 Statement by Directors
23 Jul 2015 SH19 Statement of capital on 23 July 2015
  • GBP 1.945509
23 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
23 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2015 MR04 Satisfaction of charge 1 in full
25 Feb 2015 MR04 Satisfaction of charge 078902070002 in full
27 Jan 2015 AA Full accounts made up to 31 July 2014
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,945,508
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 1,945,508
03 Jul 2014 TM01 Termination of appointment of Patrick Smulders as a director
03 Jul 2014 TM01 Termination of appointment of Axel Meyersiek as a director
03 Jul 2014 TM01 Termination of appointment of Rayhan Davis as a director
03 Jul 2014 TM01 Termination of appointment of Gavin Chittick as a director
20 Feb 2014 AP01 Appointment of Mr Ian Dew as a director
19 Feb 2014 AP01 Appointment of Mr Ian Dew as a director
28 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
28 Jan 2014 TM01 Termination of appointment of Iain Jamieson as a director
18 Dec 2013 MR01 Registration of charge 078902070002
03 Dec 2013 AA Full accounts made up to 31 July 2013
21 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 July 2012
15 Oct 2012 AP01 Appointment of Ronnie George as a director