- Company Overview for WINDMILL FARMING LIMITED (08239136)
- Filing history for WINDMILL FARMING LIMITED (08239136)
- People for WINDMILL FARMING LIMITED (08239136)
- More for WINDMILL FARMING LIMITED (08239136)
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) |
---|---|---|---|
27 Jan 2018 | TM01 | Termination of appointment of James Keith Gwion Evans as a director on 16 November 2017 | |
27 Jan 2018 | PSC07 | Cessation of James Keith Gwion Evans as a person with significant control on 16 November 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
28 Nov 2013 | AR01 | Annual return made up to 3 October 2013 with full list of shareholders | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | CH01 | Director's details changed for Mr Leslie Gareth Evans on 15 April 2013 | |
15 Apr 2013 | CH03 | Secretary's details changed for Emlyn Evans on 15 April 2013 | |
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
03 Dec 2012 | CERTNM |
Company name changed BBCA123 holding LIMITED\certificate issued on 03/12/12
|
|
03 Dec 2012 | CONNOT | Change of name notice | |
03 Oct 2012 | NEWINC | Incorporation |