TRADEWINDS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of details for Stirling Enterprise Limited as a person with significant control on 2025-08-06 |
06/08/256 August 2025 New | Registered office address changed from Unit 9a Courtlands Industrial Estate Norton Fitzwarren Taunton Somerset TA2 6NS England to Unit 6a Courtlands Industrial Estate Norton Fitzwarren Taunton Somerset TA2 6NS on 2025-08-06 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
15/01/2515 January 2025 | Previous accounting period extended from 2024-11-30 to 2024-12-31 |
15/11/2415 November 2024 | Change of details for a person with significant control |
15/11/2415 November 2024 | Director's details changed for Mr Stuart Howard Ginbey on 2024-11-14 |
03/11/243 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Resolutions |
24/10/2424 October 2024 | Notification of Stirling Enterprise Limited as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Cessation of Stuart Howard Ginbey as a person with significant control on 2024-10-24 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-20 with updates |
24/07/2324 July 2023 | Director's details changed for Mr Stuart Howard Ginbey on 2023-07-24 |
24/07/2324 July 2023 | Change of details for Mr Stuart Howard Ginbey as a person with significant control on 2023-07-24 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
17/06/2117 June 2021 | Registration of charge 073197790001, created on 2021-06-16 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 11, SIMMONDS PLACE KINGSMILL INDUSTRIAL ESTATE SAUNDERS WAY CULLOMPTON EX15 1BS ENGLAND |
13/08/1913 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM UNIT 3K WESTPARK 26 CHELSTON WELLINGTON TA21 9AD ENGLAND |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 4 HATCH MEWS BUSINESS PARK STATION ROAD HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6SE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/07/1524 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/08/145 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/08/1331 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOWARD GINBEY / 01/08/2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ UNITED KINGDOM |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
15/03/1215 March 2012 | PREVEXT FROM 31/07/2011 TO 30/11/2011 |
10/08/1110 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
20/07/1020 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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