THE WINDMILL KENNELS AND CATTERY LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Secretary's details changed for Pamela Stevens on 2024-09-24

View Document

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

View Document

04/10/244 October 2024 Change of details for Ms Lisa Boyes as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Ms Pamela Stevens as a person with significant control on 2024-09-24

View Document

04/10/244 October 2024 Change of details for Ms Lisa Boyes as a person with significant control on 2024-09-24

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

04/10/244 October 2024 Director's details changed for Ms Lisa Boyes on 2024-09-24

View Document

04/10/244 October 2024 Director's details changed for Pamela Stevens on 2024-09-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

27/09/2127 September 2021 Withdraw the company strike off application

View Document

28/07/2128 July 2021 Satisfaction of charge 1 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STEVENS / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BOYES / 01/10/2009

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 44 MOSSFORD GREEN BARKINGSIDE ILFORD ESSEX IG6 2DX

View Document

21/08/0721 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0218 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED THE WINDMILL KENNEL AND CATTERY LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

24/10/0224 October 2002 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