WINDFALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/12/243 December 2024 | Notification of Emma Zucker as a person with significant control on 2024-11-18 |
13/11/2413 November 2024 | Change of details for Mr Betzalel Arieh Zucker as a person with significant control on 2024-11-01 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-28 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/11/231 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
08/01/198 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
15/01/1815 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
07/02/177 February 2017 | DIRECTOR APPOINTED MS JENNIFER LEWIS |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/04/164 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/03/1428 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/10/1317 October 2013 | Registered office address changed from , Churchill House 137-139 Brent Street, London, NW4 4DJ, England on 2013-10-17 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ ENGLAND |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 137 CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ ENGLAND |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CHURCHILL HOUSE BRENT STREET LONDON NW4 4DJ ENGLAND |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM HEATHER HOUSE 1A HEATHER GARDENS LONDON NW11 9HS |
17/10/1317 October 2013 | Registered office address changed from , 137 Churchill House, 137-139 Brent Street, London, NW4 4DJ, England on 2013-10-17 |
17/10/1317 October 2013 | Registered office address changed from , Heather House, 1a Heather Gardens, London, NW11 9HS on 2013-10-17 |
17/10/1317 October 2013 | Registered office address changed from , Churchill House Brent Street, London, NW4 4DJ, England on 2013-10-17 |
08/05/138 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/11/1219 November 2012 | 22/10/12 STATEMENT OF CAPITAL GBP 122 |
19/11/1219 November 2012 | STATEMENT OF COMPANY'S OBJECTS |
19/11/1219 November 2012 | ADOPT ARTICLES 22/10/2012 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEWIS |
11/06/1211 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETZALEL ARIEH ZUCKER / 25/03/2010 |
26/03/1026 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEWIS / 25/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/06/0727 June 2007 | COMPANY NAME CHANGED ZUCKER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/06/07 |
14/04/0714 April 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/0714 April 2007 | £ NC 1000000/2000000 14/0 |
14/04/0714 April 2007 | NC INC ALREADY ADJUSTED 14/03/07 |
14/04/0714 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/03/0727 March 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | FULL ACCOUNTS MADE UP TO 30/04/06 |
11/08/0611 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0611 August 2006 | SECRETARY'S PARTICULARS CHANGED |
14/07/0614 July 2006 | |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 134 THE VALE LONDON NW11 8SN |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | FULL ACCOUNTS MADE UP TO 30/04/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
01/04/041 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | SECRETARY RESIGNED |
08/06/038 June 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
25/03/0325 March 2003 | 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