WINDMILL PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

11/06/2411 June 2024 Registration of charge 067893990001, created on 2024-05-31

View Document

07/06/247 June 2024 Registered office address changed from The Bull Pen Dawes Farm Warnham West Sussex RH12 3ZG England to Unit 4 Sovereign Business Park Albert Drive Burgess Hill RH15 9TY on 2024-06-07

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

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

View Accounts

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

27/10/2327 October 2023 Registered office address changed from Unit C2 the Fleming Centre Fleming Way Crawley West Sussex RH10 9NN England to The Bull Pen Dawes Farm Warnham West Sussex RH12 3ZG on 2023-10-27

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-23

View Document

17/04/2317 April 2023 Termination of appointment of Darren Michael Kelliher as a director on 2023-03-23

View Document

17/04/2317 April 2023 Cessation of Darren Michael Kelliher as a person with significant control on 2023-03-23

View Document

17/04/2317 April 2023 Cessation of Simon James Hambleton as a person with significant control on 2023-03-23

View Document

17/04/2317 April 2023 Notification of Andrew David Sharp as a person with significant control on 2023-03-23

View Document

17/04/2317 April 2023 Termination of appointment of Simon James Hambleton as a director on 2023-03-23

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHARP / 03/06/2020

View Document

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

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHARP / 22/01/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ANDREW DAVID SHARP

View Document

17/10/1917 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 5

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 01/03/13 STATEMENT OF CAPITAL GBP 4

View Document

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL KELLIHER / 14/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL KELLIHER / 12/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR SIMON JAMES HAMBLETON

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP REED

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 07/09/11 STATEMENT OF CAPITAL GBP 3

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR PHILIP KENNETH REED

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HOUSTON

View Document

17/03/1017 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE HOUSTON / 18/02/2010

View Document

04/03/094 March 2009 DIRECTOR APPOINTED DARREN MICHAEL KELLIHER

View Document

04/03/094 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

12/01/0912 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information