PLOUGH AND WINDMILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Current accounting period shortened from 2025-07-31 to 2025-06-30 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-07-31 |
24/01/2524 January 2025 | Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 2025-01-24 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-20 with updates |
11/10/2411 October 2024 | Cessation of Terry Lee Whittingham as a person with significant control on 2024-08-09 |
11/10/2411 October 2024 | Notification of Juniper Homes Holdings Limited as a person with significant control on 2024-08-09 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/06/2416 June 2024 | Registered office address changed from 20 Hotwell Road Bristol BS8 4UD England to 17 Duckmoor Road Bristol BS3 2DD on 2024-06-16 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-07-31 |
13/02/2413 February 2024 | Cancellation of shares. Statement of capital on 2024-02-05 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/07/205 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS |
22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & S CURTIS HOLDINGS LTD |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
20/01/2020 January 2020 | CESSATION OF RICHARD JOHN CURTIS AS A PSC |
31/08/1931 August 2019 | REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 85 WHITELADIES ROAD CLIFTON BRISTOL BS8 2NT ENGLAND |
31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/04/1922 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
09/04/189 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
30/05/1730 May 2017 | ALTER ARTICLES 28/03/2017 |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102781800002 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102781800001 |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 31 WALTON CRESCENT WINFORD BRISTOL BS40 8DD ENGLAND |
14/07/1614 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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