WINDMILL CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Registered office address changed from C/O Mr D Duffy 3 Windmill Close Meopham Gravesend Kent DA13 0AZ to 3 Windmill Close Meopham Gravesend DA13 0AZ on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

22/04/2522 April 2025 Appointment of Mrs Samantha Louise Green as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of Dean Duffy as a director on 2025-02-28

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/07/2322 July 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Appointment of Mrs Patricia Edith Keetch as a director on 2021-09-29

View Document

11/10/2111 October 2021 Termination of appointment of Clive Marcus Russell as a director on 2021-09-29

View Document

11/07/2111 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 29/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 29/04/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR CLIVE MARCUS RUSSELL

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR NICHOLAS ELLIOT TAYLOR

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MS LYNN MARIE LAWES

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DEAN DUFFY

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD WATTS

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WATTS

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MRS KATHLEEN HELEN BADO

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 89 PAYNESFIELD ROAD WESTERHAM KENT TN16 2BQ

View Document

29/04/1429 April 2014 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