WINDMILL ROAD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-12 with no updates |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Registered office address changed from 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England to Blaby Hall Church Street Blaby Leicester Leicestershire LE8 4FA on 2023-02-07 |
25/01/2325 January 2023 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA on 2023-01-25 |
04/01/234 January 2023 | Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on 2022-01-07 |
05/01/225 January 2022 | Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2022-01-05 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
12/03/2112 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTYN SNUTCH |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM WESTBRIDGE COURT 5-6 WESTBRIDGE CLOSE LEICESTER LE3 5LW |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY COLEY |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY HATTON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
15/06/1715 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092536550005 |
07/07/167 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
10/05/1610 May 2016 | DIRECTOR APPOINTED MR MARTYN KEVIN SNUTCH |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092536550005 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM WESTBRIDGE COURT 5-6 WESTBRODGE CLOSE LEICESTER LEICS LE2 5DR |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM |
16/05/1516 May 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
09/03/159 March 2015 | ALTER ARTICLES 11/02/2015 |
09/03/159 March 2015 | 11/02/15 STATEMENT OF CAPITAL GBP 100 |
09/03/159 March 2015 | DIRECTOR APPOINTED RICKY HATTON |
09/03/159 March 2015 | ADOPT ARTICLES 11/02/2015 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092536550001 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092536550003 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092536550002 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092536550004 |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
12/11/1412 November 2014 | DIRECTOR APPOINTED MR ROY DAVID COLEY |
31/10/1431 October 2014 | COMPANY NAME CHANGED ENSCO 1095 LIMITED CERTIFICATE ISSUED ON 31/10/14 |
31/10/1431 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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