THE WINDMILL KENNELS AND CATTERY LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
05/12/245 December 2024 | Application to strike the company off the register |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Secretary's details changed for Pamela Stevens on 2024-09-24 |
04/10/244 October 2024 | Registered office address changed from The Windmill Hale Road Swavesey Cambs CB24 4QP to 15 School Lane Swavesey Cambridge CB24 4RL on 2024-10-04 |
04/10/244 October 2024 | Change of details for Ms Lisa Boyes as a person with significant control on 2024-10-04 |
04/10/244 October 2024 | Change of details for Ms Pamela Stevens as a person with significant control on 2024-09-24 |
04/10/244 October 2024 | Change of details for Ms Lisa Boyes as a person with significant control on 2024-09-24 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
04/10/244 October 2024 | Director's details changed for Ms Lisa Boyes on 2024-09-24 |
04/10/244 October 2024 | Director's details changed for Pamela Stevens on 2024-09-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
27/09/2127 September 2021 | Withdraw the company strike off application |
28/07/2128 July 2021 | Satisfaction of charge 1 in full |
28/07/2128 July 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/107 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STEVENS / 01/10/2009 |
14/10/0914 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BOYES / 01/10/2009 |
14/03/0914 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0915 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/10/0830 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0728 December 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 44 MOSSFORD GREEN BARKINGSIDE ILFORD ESSEX IG6 2DX |
21/08/0721 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
09/10/069 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/10/055 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0418 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/12/036 December 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
18/11/0218 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
08/11/028 November 2002 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | DIRECTOR RESIGNED |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
05/11/025 November 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | COMPANY NAME CHANGED THE WINDMILL KENNEL AND CATTERY LIMITED CERTIFICATE ISSUED ON 29/10/02 |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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