Advanced company searchLink opens in new window

THE WINDMILL 004 LTD

Company number 10568720

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)
29 Jan 2021 AD01 Registered office address changed from Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF England to Office 25a Ivy Road Henderson Business Centre Norwich Norfolk NR5 8BF on 29 January 2021
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2020 AP01 Appointment of Mr Eric Charles Plane as a director on 16 December 2019
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
23 Jan 2020 PSC05 Change of details for Grace Charles Property Ltd as a person with significant control on 1 January 2020
23 Jan 2020 AD01 Registered office address changed from 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 23 January 2020
14 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
31 Jul 2019 AD01 Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham Norfolk NR26 8SH United Kingdom to 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP on 31 July 2019
23 May 2019 TM01 Termination of appointment of Daniel David Trivedi as a director on 22 February 2019
23 May 2019 TM01 Termination of appointment of Eric Charles Plane as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Mr Eric Charles Plane as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Mr Andrew Norman Payne as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Mr Stefan Alexander Battrick-Newall as a director on 18 April 2019
01 Feb 2019 PSC02 Notification of Arc Investors Ltd as a person with significant control on 31 January 2019
01 Feb 2019 PSC02 Notification of Grace Charles Property Ltd as a person with significant control on 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
01 Feb 2019 PSC02 Notification of Arc Investors Ltd as a person with significant control on 31 January 2019
01 Feb 2019 PSC02 Notification of Grace Charles Property Ltd as a person with significant control on 31 January 2019
31 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 31 January 2019
31 Jan 2019 MR04 Satisfaction of charge 105687200002 in full
31 Jan 2019 MR04 Satisfaction of charge 105687200001 in full
21 Dec 2018 MR01 Registration of charge 105687200004, created on 19 December 2018
21 Dec 2018 MR01 Registration of charge 105687200003, created on 19 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates