WINDCLUSTER 2000 LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Ms Marian Islay Cameron as a director on 2025-04-15

View Document

18/04/2518 April 2025 Appointment of Ms Harriet Roberts as a director on 2025-03-31

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/11/2329 November 2023 Termination of appointment of Robert Francis Maggs as a director on 2023-11-23

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/02/153 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PALMER / 01/08/2013

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND SMITH / 30/06/2012

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN LANGLEY BUNKER / 14/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN LANGLEY BUNKER / 03/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 3-8 C/O DAVID BUNKER REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 ADOPT ARTICLES 11/08/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: C/O ELLIOTT BUNKER 30 QUEEN SQAURE BRISTOL BS1 4ND

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 £ NC 1000/500000 30/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 30/09/99

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 11 ELMDALE ROAD CLIFTON BRISTOL BS8 1SL

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information