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)
03 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
15 Jun 2017 MR04 Satisfaction of charge 092536550005 in full
07 Jul 2016 AA Micro company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
10 May 2016 AP01 Appointment of Mr Martyn Kevin Snutch as a director on 1 April 2016
29 Apr 2016 MR01 Registration of charge 092536550005, created on 8 April 2016
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 AD01 Registered office address changed from Westbridge Court 5-6 Westbrodge Close Leicester Leics LE2 5DR to Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW on 29 October 2015
11 Jun 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Westbridge Court 5-6 Westbrodge Close Leicester Leics LE2 5DR on 11 June 2015
16 May 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2015 AP01 Appointment of Ricky Hatton as a director on 11 February 2015
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2015 MR01 Registration of charge 092536550004, created on 11 February 2015
13 Feb 2015 MR01 Registration of charge 092536550001, created on 11 February 2015
13 Feb 2015 MR01 Registration of charge 092536550002, created on 11 February 2015
13 Feb 2015 MR01 Registration of charge 092536550003, created on 11 February 2015
13 Nov 2014 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 28 October 2014
13 Nov 2014 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 28 October 2014
13 Nov 2014 TM01 Termination of appointment of Michael James Ward as a director on 28 October 2014
12 Nov 2014 AP01 Appointment of Mr Roy David Coley as a director on 28 October 2014
31 Oct 2014 CERTNM Company name changed ensco 1095 LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-28
31 Oct 2014 CONNOT Change of name notice
08 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-08
  • GBP 1