WINDMILL HOLDINGS SPV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mrs Nicola Elizabeth Whitehead on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Peter John Whitehead on 2025-01-16

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023 Change of details for a person with significant control

View Document

17/01/2317 January 2023 Change of details for a person with significant control

View Document

16/01/2316 January 2023 Director's details changed for Mrs Nicola Elizabeth Whitehead on 2023-01-05

View Document

16/01/2316 January 2023 Cessation of Nicola Elizabeth Whitehead as a person with significant control on 2018-01-18

View Document

16/01/2316 January 2023 Cessation of Peter John Whitehead as a person with significant control on 2018-01-18

View Document

16/01/2316 January 2023 Notification of Windmill Holdings Limited as a person with significant control on 2018-01-18

View Document

16/01/2316 January 2023 Director's details changed for Mr Peter John Whitehead on 2023-01-03

View Document

28/12/2228 December 2022 Change of details for Mr Peter John Whitehead as a person with significant control on 2022-12-23

View Document

28/12/2228 December 2022 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Mr Peter John Whitehead as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Peter John Whitehead on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Peter John Whitehead on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mrs Nicola Elizabeth Whitehead on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mrs Nicola Elizabeth Whitehead on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from The Old Bakery Green Street Lytham Lancashire FY8 5LG England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB England to The Old Bakery Green Street Lytham Lancashire FY8 5LG on 2022-12-23

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mrs Nicola Elizabeth Whitehead on 2022-01-06

View Document

18/01/2218 January 2022 Director's details changed for Mr Peter John Whitehead on 2022-01-06

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

18/01/2218 January 2022 Change of details for Mr Peter John Whitehead as a person with significant control on 2022-01-06

View Document

18/01/2218 January 2022 Change of details for Mrs Nicola Elizabeth Whitehead as a person with significant control on 2022-01-06

View Document

04/01/224 January 2022 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2022-01-04

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111581180002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111581180001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WHITEHEAD / 18/01/2018

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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