FOUR WINDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 DIRECTOR APPOINTED MRS KAY RUMNEY

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOLPHIN

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 31/12/11 NO MEMBER LIST

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MRS SUSAN DOLPHIN

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BORTHWICK

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 31/12/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED BARBARA ANNE RICHARDSON

View Document

05/01/105 January 2010 31/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE DIXON

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BORTHWICK / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY KAY RUMNEY

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ANNE DIXON

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR SIDNEY AKHURST

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM GREIG CAVEY COMMERCIAL LTD 21 SOUTH ROAD HARTLEPOOL TS26 9HD

View Document

07/03/087 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 ANNUAL RETURN MADE UP TO 31/12/01

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 ANNUAL RETURN MADE UP TO 31/12/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 31/12/97

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 31/12/96

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 30/03/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9323 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 ANNUAL RETURN MADE UP TO 25/03/91

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 ANNUAL RETURN MADE UP TO 06/06/90

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 65 FOUR WINDS COURT WEST PARK HARTLEPOOL CLEVELAND TS26 OLP

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 ANNUAL RETURN MADE UP TO 04/05/89

View Document

30/03/8930 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 16 FOUR WINDS COURT WEST PARK HARTLEPOOL CO CLEVELAND

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/06/887 June 1988 ANNUAL RETURN MADE UP TO 25/04/88

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: CECIL HOUSE LOYALTY ROAD HARTLEPOOL

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/01/8715 January 1987 ANNUAL RETURN MADE UP TO 15/12/86

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