WINDFALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/12/243 December 2024 Notification of Emma Zucker as a person with significant control on 2024-11-18

View Document

13/11/2413 November 2024 Change of details for Mr Betzalel Arieh Zucker as a person with significant control on 2024-11-01

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MS JENNIFER LEWIS

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 Registered office address changed from , Churchill House 137-139 Brent Street, London, NW4 4DJ, England on 2013-10-17

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ ENGLAND

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 137 CHURCHILL HOUSE 137-139 BRENT STREET LONDON NW4 4DJ ENGLAND

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CHURCHILL HOUSE BRENT STREET LONDON NW4 4DJ ENGLAND

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM HEATHER HOUSE 1A HEATHER GARDENS LONDON NW11 9HS

View Document

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

View Document

17/10/1317 October 2013 Registered office address changed from , Heather House, 1a Heather Gardens, London, NW11 9HS on 2013-10-17

View Document

17/10/1317 October 2013 Registered office address changed from , Churchill House Brent Street, London, NW4 4DJ, England on 2013-10-17

View Document

08/05/138 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 22/10/12 STATEMENT OF CAPITAL GBP 122

View Document

19/11/1219 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1219 November 2012 ADOPT ARTICLES 22/10/2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEWIS

View Document

11/06/1211 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETZALEL ARIEH ZUCKER / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEWIS / 25/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED ZUCKER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0714 April 2007 £ NC 1000000/2000000 14/0

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 14/03/07

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 134 THE VALE LONDON NW11 8SN

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information