WINDMILL INN NECTON LIMITED

Company Documents

DateDescription
27/03/2327 March 2023 Order of court to wind up

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O ITABACUS LTD ORCHARD COTTAGE BEVIS LANE WISBECH CAMBRIDGESHIRE PE13 4TY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 6 PINE GROVE TOFTWOOD DEREHAM NORFOLK NR19 1JX

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITEHAIR / 01/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY WHITEHAIR / 01/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0910 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 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