- Company Overview for WINDWARD JR LIMITED (11587281)
- Filing history for WINDWARD JR LIMITED (11587281)
- People for WINDWARD JR LIMITED (11587281)
- More for WINDWARD JR LIMITED (11587281)
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) |
---|---|---|---|
08 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
02 Oct 2023 | PSC04 | Change of details for John Reilly as a person with significant control on 1 October 2023 | |
02 Oct 2023 | CH01 | Director's details changed for John Reilly on 1 October 2023 | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
18 Aug 2022 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Hodge House Guildhall Place Cardiff CF10 1DF on 18 August 2022 | |
14 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
23 Sep 2021 | PSC04 | Change of details for John Reilly as a person with significant control on 10 September 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
14 May 2019 | TM01 | Termination of appointment of Duncan Iain Christison as a director on 28 March 2019 | |
18 Apr 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Paul Thomas Barron as a director on 28 March 2019 | |
18 Apr 2019 | AP01 | Appointment of Duncan Iain Christison as a director on 28 March 2019 | |
18 Apr 2019 | AP01 | Appointment of John Reilly as a director on 28 March 2019 | |
12 Apr 2019 | PSC07 | Cessation of Dm Company Services (London) Limited as a person with significant control on 28 March 2019 | |
12 Apr 2019 | PSC01 | Notification of John Reilly as a person with significant control on 28 March 2019 | |
29 Mar 2019 | CERTNM |
Company name changed dmwsl 896 LIMITED\certificate issued on 29/03/19
|