- Company Overview for WINDFALL NATURAL GOODS LTD (08951134)
- Filing history for WINDFALL NATURAL GOODS LTD (08951134)
- People for WINDFALL NATURAL GOODS LTD (08951134)
- More for WINDFALL NATURAL GOODS LTD (08951134)
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) |
---|---|---|---|
04 Sep 2019 | TM01 | Termination of appointment of Daina Spedding as a director on 30 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
03 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 17 April 2018
|
|
09 May 2018 | AP01 | Appointment of Daina Spedding as a director on 17 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Michael Henry Rosehill as a director on 14 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Leonard Richard Lewis as a director on 17 April 2018 | |
03 May 2018 | SH02 | Sub-division of shares on 3 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Michael Hunt as a director on 17 April 2018 | |
01 May 2018 | PSC07 | Cessation of Michael Hunt as a person with significant control on 17 April 2018 | |
01 May 2018 | PSC07 | Cessation of Nabik Daniel Hunt as a person with significant control on 17 April 2018 | |
01 May 2018 | PSC01 | Notification of Leonard Richard Lewis as a person with significant control on 17 April 2018 | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | SH08 | Change of share class name or designation | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
15 Apr 2014 | AP01 | Appointment of Michael Hunt as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Michael Hunt as a director | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|