WINDORA LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-11-17

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

15/04/2515 April 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

15/04/2515 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

17/11/2417 November 2024 Annual accounts for year ending 17 Nov 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-11-17

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-11-17

View Document

12/04/2312 April 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Mr Gary Alexander Conway as a director on 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-11-17

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / GOLDENMILL LIMITED / 11/04/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 17/11/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/14

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/13

View Document

06/05/146 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/12

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/11

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 09/04/2012

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/10

View Document

13/05/1113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/09

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 17/11/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 17/11/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

06/12/046 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 AUDITOR'S RESIGNATION

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 17/11/04

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: C/O COOPER MURRAY TENNYSON HOUSE 159-165 GREAT PORTLAND ROAD LONDON W1W 5PA

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

15/07/0215 July 2002 S-DIV 28/06/02

View Document

15/07/0215 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 £ NC 100/50000 28/06/

View Document

15/07/0215 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0215 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0215 July 2002 SUBDIVIDED 28/06/02

View Document

15/07/0215 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 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