Advanced company searchLink opens in new window

WINDMILL FARMING LIMITED

Company number 08239136

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)
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
  • GBP 2,670,000
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 2,670,000
25 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,470,000
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
  • GBP 1,210,100
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares allotted 14/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of business and assets 28/03/2013
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
  • GBP 2,470,000
03 Dec 2012 CERTNM Company name changed BBCA123 holding LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
03 Dec 2012 CONNOT Change of name notice
03 Oct 2012 NEWINC Incorporation