WINDMILL NEWS LIMITED



Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

06/06/146 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 23 WINDMILL AVENUE CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 2DH

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WARREN / 15/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WARREN / 16/05/2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document



31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 S366A DISP HOLDING AGM 12/03/04 S252 DISP LAYING ACC 12/03/04 S386 DISP APP AUDS 12/03/04

View Document

16/06/0316 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company