WINDERBRAY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-03 View Report
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type micro entity. 2023-10-12 View Report
Accounts. Change account reference date company previous shortened. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Address. Change date: 2022-08-16. New address: Cavendish Court 11-15 Wigmore Street London W1U 1PF. Old address: Cavendish House Wigmore Street London W1U 1PF England. 2022-08-16 View Report
Address. Old address: 66-70 Baker Street London W1U 7DJ. New address: Cavendish House Wigmore Street London W1U 1PF. Change date: 2022-08-16. 2022-08-16 View Report
Accounts. Accounts type micro entity. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type micro entity. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Address. Change date: 2010-12-07. Old address: 22 Bentinck Street London W1U 2AB. 2010-12-07 View Report
Accounts. Accounts type total exemption small. 2010-09-12 View Report
Officers. Officer name: Mr Anthony Michael Levy. Change date: 2010-08-24. 2010-08-24 View Report
Officers. Officer name: Mr Steven Ian Marcovitch. Change date: 2010-08-24. 2010-08-24 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Change date: 2010-02-11. Officer name: Steven Ian Marcovitch. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-10-23 View Report
Annual return. Legacy. 2009-01-24 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Miscellaneous. Description: Accountants resignation. 2008-06-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-05-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-05-23 View Report
Address. Description: Registered office changed on 22/05/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ. 2008-05-22 View Report
Officers. Description: Appointment terminated director and secretary jeanne macdougall. 2008-05-22 View Report
Officers. Description: Appointment terminated director sandra thomas. 2008-05-22 View Report
Officers. Description: Director appointed steven ian marcovitch. 2008-05-22 View Report
Officers. Description: Secretary appointed anthony michael levy. 2008-05-22 View Report
Annual return. Legacy. 2008-01-10 View Report
Accounts. Accounts type total exemption small. 2007-11-04 View Report