WINDFERN LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

03/12/243 December 2024 Appointment of Alice Jemima Daisy Curtis as a director on 2024-11-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Termination of appointment of Michelle Kathlyn Allen as a director on 2024-10-10

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/09/2123 September 2021 Termination of appointment of Joanne Hodgskiss as a director on 2021-09-12

View Document

23/09/2123 September 2021 Appointment of Rebecca Fry as a director on 2021-09-12

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWSON

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER PYANT

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED CHRISTOPHER DAWSON

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN THOMPSON

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/01/1628 January 2016 15/12/15 NO CHANGES

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/12/1431 December 2014 15/12/14 NO CHANGES

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MICHELLE KATHLYN ALLEN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CANTY

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/11/1011 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED CATHERINE MARY WILSON LOGGED FORM

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATE, DIRECTOR KATHARINE HELEN STANBURY LOGGED FORM

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JULIAN RICHARD THOMPSON LOGGED FORM

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHARINE STANBURY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED CATHERINE MARY WILSON

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JULIAN RICHARD THOMPSON

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

18/03/9418 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/94

View Document

18/03/9418 March 1994 NC INC ALREADY ADJUSTED 14/03/94

View Document

14/10/9314 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information