WINDLESHAM CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Subeia Afiab as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Eadaoin O'connor as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Doug Morton as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Nothando Ngwenya as a secretary on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Elizabeth Giron as a secretary on 2025-05-02

View Document

18/04/2518 April 2025 Termination of appointment of Angela Mccaffrey as a secretary on 2025-03-29

View Document

08/04/258 April 2025 Termination of appointment of Jonathan Lewis as a secretary on 2023-03-20

View Document

08/04/258 April 2025 Appointment of Mr Jonathan Lewis as a secretary on 2019-11-29

View Document

07/04/257 April 2025 Appointment of Mrs Elizabeth Giron as a secretary on 2021-04-30

View Document

07/04/257 April 2025 Appointment of Mr Paul Kalu as a secretary on 2020-01-08

View Document

07/04/257 April 2025 Appointment of Mrs Sindisiwe Hove as a secretary on 2019-09-05

View Document

07/04/257 April 2025 Termination of appointment of Jon Goldstone as a secretary on 2021-05-05

View Document

07/04/257 April 2025 Termination of appointment of Seyi Oluawosunle as a secretary on 2020-02-14

View Document

07/04/257 April 2025 Termination of appointment of Etaoin Dillon as a secretary on 2022-08-25

View Document

07/04/257 April 2025 Termination of appointment of Daniel Howard as a secretary on 2021-10-12

View Document

07/04/257 April 2025 Termination of appointment of Gordon Wates as a secretary on 2020-02-12

View Document

07/04/257 April 2025 Termination of appointment of Sindisiwe Hove as a secretary on 2021-08-26

View Document

07/04/257 April 2025 Termination of appointment of Richard Grant as a secretary on 2022-08-19

View Document

07/04/257 April 2025 Termination of appointment of Ian Chapman as a secretary on 2024-12-03

View Document

07/04/257 April 2025 Termination of appointment of Paul Kalu as a secretary on 2023-10-19

View Document

07/04/257 April 2025 Appointment of Mrs Sindisiwe Hove as a secretary on 2021-08-26

View Document

07/04/257 April 2025 Appointment of Mr Gordon Wates as a secretary on 2019-09-06

View Document

07/04/257 April 2025 Appointment of Mr Daniel Howard as a secretary on 2019-10-11

View Document

07/04/257 April 2025 Appointment of Miss Angela Mccaffrey as a secretary on 2019-10-18

View Document

07/04/257 April 2025 Appointment of Miss Etaoin Dillon as a secretary on 2019-10-25

View Document

07/04/257 April 2025 Appointment of Miss Eadaoin O'connor as a secretary on 2019-11-15

View Document

07/04/257 April 2025 Appointment of Mrs Seyi Oluawosunle as a secretary on 2019-10-25

View Document

07/04/257 April 2025 Appointment of Mr Jon Goldstone as a secretary on 2019-10-30

View Document

07/04/257 April 2025 Appointment of Miss Subeia Afiab as a secretary on 2019-11-06

View Document

07/04/257 April 2025 Appointment of Mr Richard Grant as a secretary on 2019-11-08

View Document

07/04/257 April 2025 Appointment of Mr Ian Chapman as a secretary on 2019-12-06

View Document

07/04/257 April 2025 Appointment of Mr Doug Morton as a secretary on 2019-12-13

View Document

07/04/257 April 2025 Appointment of Mrs Nothando Ngwenya as a secretary on 2019-12-13

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

24/02/2324 February 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to The Willows Stroude Road Egham Surrey TW20 9UW on 2023-02-24

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

08/06/208 June 2020 18/10/19 STATEMENT OF CAPITAL GBP 20

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM THE WILLOWS STROUDE ROAD EGHAM SURREY TW20 9UW ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK TURNER / 18/10/2018

View Document

19/10/1819 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK TURNER / 18/10/2018

View Document

18/10/1818 October 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1818 October 2018 REGISTER SNAPSHOT FOR EW01

View Document

18/10/1818 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYLWIN TURNER / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYLWIN TURNER / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE WILLOWS STROUDE ROAD EGHAM SURREY TW20 9UY ENGLAND

View Document

18/10/1818 October 2018 REGISTER SNAPSHOT FOR EW03

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MARK TURNER / 18/10/2018

View Document

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information