NICHOLAS WINDRIDGE LIMITED
Company Documents
Date | Description |
---|---|
08/07/208 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 57C HIGH STREET COLLIERS WOOD LONDON SW19 2JF ENGLAND |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WINDRIDGE / 18/09/2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 2 GOGS ORCHARD WEDMORE SOMERSET BS28 4BP |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WINDRIDGE / 15/02/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND |
23/11/1423 November 2014 | REGISTERED OFFICE CHANGED ON 23/11/2014 FROM HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON LONDON SW6 3JH |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WINDRIDGE / 20/03/2014 |
08/11/138 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
03/10/113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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