WINDSOR MECHANICAL & ELECTRICAL LIMITED
Company number 11642127
- Company Overview for WINDSOR MECHANICAL & ELECTRICAL LIMITED (11642127)
- Filing history for WINDSOR MECHANICAL & ELECTRICAL LIMITED (11642127)
- People for WINDSOR MECHANICAL & ELECTRICAL LIMITED (11642127)
- Charges for WINDSOR MECHANICAL & ELECTRICAL LIMITED (11642127)
- More for WINDSOR MECHANICAL & ELECTRICAL LIMITED (11642127)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Jun 2024 | SH08 | Change of share class name or designation | |
14 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
20 Oct 2023 | AP01 | Appointment of Mr Matthew Ian Rockett as a director on 16 October 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 May 2022 | MR01 | Registration of charge 116421270001, created on 12 May 2022 | |
28 Mar 2022 | SH08 | Change of share class name or designation | |
28 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
11 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | MA | Memorandum and Articles of Association | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | CERTNM |
Company name changed dencold mechanical services LIMITED\certificate issued on 02/11/21
|
|
02 Nov 2021 | NM06 | Change of name with request to seek comments from relevant body | |
02 Nov 2021 | CONNOT | Change of name notice | |
18 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 August 2021
|
|
18 Oct 2021 | SH03 |
Purchase of own shares.
|
|
13 Sep 2021 | PSC01 | Notification of Jonathan Greg Burton as a person with significant control on 27 August 2021 | |
13 Sep 2021 | PSC01 | Notification of Stephen Paul Burton as a person with significant control on 27 August 2021 | |
13 Sep 2021 | PSC01 | Notification of Gerald Burton as a person with significant control on 27 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Christopher Charles James Dennis as a person with significant control on 13 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from Dryson House York Road York Road Industrial Estate Wetherby West Yorkshire LS22 7SU United Kingdom to 8 Beacon Way Hull HU3 4AE on 27 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Christopher Charles James Dennis as a director on 13 August 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 |