THE WIND IN THE WILLOWS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

21/03/2521 March 2025 Termination of appointment of Lynne Turner-Graves as a secretary on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Martin Lloyd as a director on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

21/03/2521 March 2025 Appointment of Ms Nicola Maria Gallagher as a director on 2025-03-20

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/06/237 June 2023 Registered office address changed from Kent Space, Suite 2026, 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07

View Document

23/05/2323 May 2023 Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space, Suite 2026, 8-9 Revenge Road Chatham ME5 8UD on 2023-05-23

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM OWLS BARN 38 SALTS AVENUE LOOSE MAIDSTONE KENT ME15 0AZ

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

26/04/1626 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/04/1521 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARTIN LLOYD

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE ECCLES

View Document

07/04/147 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/07/1330 July 2013 DISS40 (DISS40(SOAD))

View Document

29/07/1329 July 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA GALLAGHER

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS ELAINE KAREN ECCLES

View Document

04/07/124 July 2012 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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