Advanced company searchLink opens in new window

WINDMILL ROAD DEVELOPMENTS LIMITED

Company number 09253655

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)
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 AD01 Registered office address changed from 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England to Blaby Hall Church Street Blaby Leicester Leicestershire LE8 4FA on 7 February 2023
25 Jan 2023 AD01 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA on 25 January 2023
04 Jan 2023 AD01 Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 4 January 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on 7 January 2022
05 Jan 2022 AD01 Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 TM01 Termination of appointment of Martyn Kevin Snutch as a director on 13 August 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW to Blaby Hall Church Street Blaby Leicester LE8 4FA on 15 July 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 PSC01 Notification of Ricky Hatton as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Roy Coley as a person with significant control on 6 April 2016