D.W. WINDSOR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 013097550006 in full

View Document

23/05/2523 May 2025 Registration of charge 013097550007, created on 2025-05-21

View Document

19/05/2519 May 2025 Change of details for Dw Windsor Group Limited as a person with significant control on 2025-05-19

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

12/06/2412 June 2024 Termination of appointment of Jonathan Charles Hornby as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

29/11/2329 November 2023 Appointment of Mrs Esther Newton as a director on 2023-11-29

View Document

14/09/2314 September 2023 Appointment of Mr Michael Malins as a director on 2023-09-14

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Matthew John Webb as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr William James Hoy as a director on 2023-03-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

22/02/2222 February 2022 Registration of charge 013097550006, created on 2022-02-22

View Document

14/02/2214 February 2022 Satisfaction of charge 013097550004 in full

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of company's objects

View Document

19/10/2119 October 2021 Appointment of Mr Jonathan Charles Hornby as a director on 2021-10-12

View Document

19/10/2119 October 2021 Registered office address changed from Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX England to Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3BD on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Alan Richard Grant as a director on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Christopher Gerald Anderson as a director on 2021-10-12

View Document

19/10/2119 October 2021 Appointment of Mr Matt Webb as a director on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Terence Albert Dean as a director on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Christopher Gerald Anderson as a secretary on 2021-10-12

View Document

19/10/2119 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

19/10/2119 October 2021 Appointment of Mr Jonathan Charles Hornby as a secretary on 2021-10-12

View Document

27/07/2127 July 2021 Satisfaction of charge 013097550005 in full

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GORDON ALLAN / 28/06/2019

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT DEAN / 01/01/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT DEAN / 01/01/2017

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013097550004

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WEST

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STUART JOHN WILSON

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 1 NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HE

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SAIL ADDRESS CREATED

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD GRANT / 01/12/2009

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MR NORMAN GORDON ALLAN

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O D W GROUP HOLDINGS LIMITED NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR ROBERT MICHAEL THOMPSON

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DEAN / 21/06/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DEAN / 27/02/2013

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ASHLEY BRENDON GEORGE WEST

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GORDON ALLAN / 01/05/2010

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATERHOUSE

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ALAN RICHARD GRANT

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/08/088 August 2008 ALTER ARTICLES 25/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR NORMAN GORDON ALLAN

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/977 October 1997 AUDITOR'S RESIGNATION

View Document

01/07/971 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

29/10/9329 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/04/8912 April 1989 NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 RETURN MADE UP TO 25/08/87; NO CHANGE OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/04/7721 April 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information