THE LOWFIELD HEATH WINDMILL TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/221 December 2022 Director's details changed for Peter John James on 2022-11-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/06/2028 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUSS

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS JAMES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS JANET JENNIFER AVERY-WARD

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMONS

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR ANTHONY DAVID JAMES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 01/12/15 NO MEMBER LIST

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/12/1427 December 2014 REGISTERED OFFICE CHANGED ON 27/12/2014 FROM C/O LOWFIELD HEATH WINDMILL TRUST SCRAG OAK WADHURST WADHUST EAST SUSSEX TN5 6NP

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

27/12/1427 December 2014 01/12/14 NO MEMBER LIST

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRISON

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

29/12/1329 December 2013 01/12/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 09/02/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 25/01/2013

View Document

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

View Accounts

07/12/127 December 2012 01/12/12 NO MEMBER LIST

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH SIMONS / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SUCHY / 06/12/2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HENBERY

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR WILLIAM JOSEPH SIMONS

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR PETER CHARLES SUCHY

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 01/12/11 NO MEMBER LIST

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM ROWGARTH NORWOOD HILL HORLEY SURREY RH6 0HP

View Document

02/12/102 December 2010 01/12/10 NO MEMBER LIST

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O LOWFIELD HEATH WINDMILL TRUST SCRAG OAK WADHURST WADHURST EAST SUSSEX TN5 6NP ENGLAND

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY YATES / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALTER HENBERY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRISON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JAMES / 14/12/2009

View Document

14/12/0914 December 2009 01/12/09 NO MEMBER LIST

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 01/12/08

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 01/12/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 01/12/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 01/12/05

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 01/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 01/12/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 01/12/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 01/12/01

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 ANNUAL RETURN MADE UP TO 01/12/00

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ANNUAL RETURN MADE UP TO 01/12/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 ANNUAL RETURN MADE UP TO 01/12/98

View Document

01/12/971 December 1997 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