WINDFLOW HAMMER LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-12-30

View Document

23/04/2423 April 2024 Appointment of Mrs Sarah Jane Louise Myers as a director on 2024-04-23

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-30

View Document

20/03/2320 March 2023 Appointment of Mr Timothy Paul French as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 2023-03-20

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

28/12/2028 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / WINDFLOW UK LIMITED / 22/09/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

05/08/195 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS

View Document

26/06/1926 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOYD FOSTER / 14/01/2019

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR HEUGH KELLY

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED NIGEL BOYD FOSTER

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MORGAN HENDERSEN / 26/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHICK

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS NAPIER

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANGUS ROBERT KENNEDY NAPIER

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR DAVID MICHAEL CHICK

View Document

13/08/1213 August 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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