WINDMILL BUSINESS SOLUTIONS

Company Documents

DateDescription
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MANKELOW / 01/06/2013

View Document

24/04/1324 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MANKELOW / 10/07/2010

View Document

18/07/0918 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR JOHN STANLEY MANKELOW

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MANKELOW

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED WINDMILL FINANCIAL SERVICES CERTIFICATE ISSUED ON 28/11/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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