THE WINDFALL PROJECT CIC

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Katherine Dianna Sinclair Earle as a director on 2021-11-19

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS KATHERINE DIANNA SINCLAIR EARLE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 33 HOTSPUR STREET GREENFIELDS SHREWSBURY SHROPSHIRE SY1 2QB

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 4 WILLOWBROOK LONGDEN SHREWSBURY SHROPSHIRE SY5 8EX UNITED KINGDOM

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 4 WILLOWBROOK LONGDEN SHREWSBURY SHROPSHIRE SY5 8EX UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE WOODS / 28/08/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/11/117 November 2011 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