WINDCRAFT LIMITED - MAIDENHEAD


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-13 View Report
Confirmation statement. Statement with updates. 2023-01-18 View Report
Accounts. Accounts type dormant. 2022-10-10 View Report
Accounts. Accounts type dormant. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-01-29 View Report
Accounts. Accounts type dormant. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Officers. Change date: 2019-01-13. Officer name: Mr David James Dawkes. 2019-01-17 View Report
Accounts. Accounts type dormant. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Accounts. Accounts type dormant. 2017-04-10 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type dormant. 2016-01-25 View Report
Accounts. Accounts type dormant. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Resolution. Description: Resolutions. 2013-07-15 View Report
Change of constitution. Statement of companys objects. 2013-07-15 View Report
Accounts. Change account reference date company current extended. 2013-06-13 View Report
Mortgage. Charge number: 1. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-10-12 View Report
Officers. Change date: 2012-01-01. Officer name: David James Dawkes. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-10-06 View Report
Accounts. Accounts type total exemption small. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Officers. Change date: 2009-12-01. Officer name: Mrs Susan Brenda Marion Dawkes. 2011-03-01 View Report
Officers. Officer name: David James Dawkes. Change date: 2010-01-05. 2011-02-28 View Report
Officers. Officer name: Jonathan Jay Dawkes. 2011-02-14 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-12-30 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Accounts type total exemption small. 2009-01-09 View Report
Annual return. Legacy. 2008-03-27 View Report
Accounts. Accounts type total exemption small. 2007-08-08 View Report
Officers. Description: Director resigned. 2007-08-08 View Report
Annual return. Legacy. 2007-08-08 View Report
Accounts. Accounts type total exemption small. 2006-08-21 View Report
Annual return. Legacy. 2006-05-26 View Report
Accounts. Accounts type total exemption small. 2005-08-19 View Report
Officers. Description: Director resigned. 2005-04-22 View Report
Annual return. Legacy. 2005-02-25 View Report