WINDMILL (MG) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 05/02/255 February 2025 | Satisfaction of charge 096342480003 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 096342480002 in full |
| 29/01/2529 January 2025 | Satisfaction of charge 096342480001 in full |
| 17/01/2517 January 2025 | Director's details changed for Nicola Whitehead on 2025-01-16 |
| 16/01/2516 January 2025 | Change of details for Mr Peter John Whitehead as a person with significant control on 2025-01-16 |
| 16/01/2516 January 2025 | Director's details changed for Mr Peter John Whitehead on 2025-01-16 |
| 16/01/2516 January 2025 | Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2025-01-16 |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Director's details changed for Nicola Whitehead on 2023-01-05 |
| 06/01/236 January 2023 | Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2023-01-05 |
| 06/01/236 January 2023 | Change of details for Mr Peter John Whitehead as a person with significant control on 2023-01-03 |
| 06/01/236 January 2023 | Director's details changed for Mr Peter John Whitehead on 2023-01-03 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Director's details changed for Nicola Whitehead on 2022-01-06 |
| 18/01/2218 January 2022 | Director's details changed for Mr Peter John Whitehead on 2022-01-06 |
| 18/01/2218 January 2022 | Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-01-06 |
| 18/01/2218 January 2022 | Change of details for Mr Peter John Whitehead as a person with significant control on 2022-01-06 |
| 04/01/224 January 2022 | Registered office address changed from The Old Bakery Green Street Lytham St. Annes FY8 5LG United Kingdom to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2022-01-04 |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096342480006 |
| 30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096342480005 |
| 30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096342480004 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 16/12/1616 December 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
| 12/08/1612 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096342480003 |
| 26/07/1626 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | 05/11/15 STATEMENT OF CAPITAL GBP 100.00 |
| 25/11/1525 November 2015 | ADOPT ARTICLES 11/11/2015 |
| 20/11/1520 November 2015 | ISSUE SHARES 05/11/2015 |
| 10/11/1510 November 2015 | STATEMENT BY DIRECTORS |
| 10/11/1510 November 2015 | SOLVENCY STATEMENT DATED 05/11/15 |
| 10/11/1510 November 2015 | ADOPT ARTICLES 05/11/2015 |
| 10/11/1510 November 2015 | REDUCE ISSUED CAPITAL 05/11/2015 |
| 10/11/1510 November 2015 | 10/11/15 STATEMENT OF CAPITAL GBP 20 |
| 09/11/159 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096342480002 |
| 09/11/159 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096342480001 |
| 11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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