WINDMILL SUSTAINABLE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Andrew Richard Watts on 2025-07-14

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

01/03/241 March 2024 Director's details changed for Mr Jeffrey David Owen on 2024-02-28

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Appointment of Mr Andrew Richard Watts as a secretary on 2022-12-08

View Document

13/12/2213 December 2022 Appointment of Mr Derrick Laland Robson as a director on 2022-09-14

View Document

13/12/2213 December 2022 Termination of appointment of Derrick Laland Robson as a secretary on 2022-12-08

View Document

29/11/2229 November 2022 Termination of appointment of John Stephen Wood as a director on 2021-12-01

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILD

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILD / 10/07/2014

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR DERRICK LALAND ROBSON

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY DERRICK ROBSON

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DERRICK LALAND ROBSON / 06/06/2011

View Document

22/05/1222 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILD

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CHARLTON

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOHN SHORT

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MERVYN BLADES

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL HEHIR

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL NORMAN HEHIR / 26/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WATTS / 26/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID OWEN / 26/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MERVYN JOHN BLADES / 26/04/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR JOHN STEPHEN WOOD

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR GEORGE DOUGLAS SCOTT

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR MARK CHARLTON

View Document

15/07/0915 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/099 July 2009 COMPANY NAME CHANGED GROUNDWORK SUSTAINABLE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MACFARLANE

View Document

08/12/088 December 2008 DIRECTOR APPOINTED DR MERVYN JOHN BLADES

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

11/08/0811 August 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED ANDREW RICHARD WATTS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JEFFREY DAVID OWEN

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 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