WIND FOREST CONSULTANCY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Change of details for Mr William John Wellesley Lloyd as a person with significant control on 2016-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

05/01/235 January 2023 Change of details for Mr William John Wellesley Lloyd as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mrs Ann Fraser Lloyd on 2023-01-05

View Document

05/01/235 January 2023 Secretary's details changed for Mrs Ann Fraser Lloyd on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr William John Wellesley Lloyd on 2023-01-05

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM TERRACE COTTAGE NEWTOWN NEWBURY RG20 9AP

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/07/1621 July 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

25/01/1625 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/08/1520 August 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

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/06/1424 June 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

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/01/1123 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN FRASER LLOYD / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 £ NC 1000/5000 20/04/0

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED 20/03/05

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 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