WINDRUSH LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a members' voluntary winding up

View Document

28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-08-09

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Declaration of solvency

View Document

21/08/2321 August 2023 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-08-21

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Satisfaction of charge 2 in full

View Document

05/06/235 June 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Director's details changed for Mr James Evelyn Clarke on 2021-07-27

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MURIEL CLARKE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL ESSIE CLARKE / 15/02/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EVELYN CLARKE / 15/02/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 SECRETARY APPOINTED JAMES EVELYN CLARKE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CLARKE

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER OLIVER SPOOR

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED JAMES EVELYN CLARKE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 21 LEDBOROUGH LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 2PZ

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 BONUS ISSUE 300 £1 ORD 20/03/2008

View Document

19/03/0819 March 2008 GBP NC 100/1000 13/03/2008

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 13/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 21-23 BROWNS COURT STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

20/02/0420 February 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: ST BUDEAUX PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD

View Document

27/11/9827 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED BUILDERS' MATERIALS & TRANSPORT LIMITED CERTIFICATE ISSUED ON 12/05/98

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: CHALFONT HOUSE 35 CHURCHFIELD ROAD ACTON LONDON W3 6AY

View Document

07/11/937 November 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

27/11/9027 November 1990 FIRST GAZETTE

View Document

28/06/8928 June 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 FIRST GAZETTE

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/07/8722 July 1987 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

View Document

21/01/3921 January 1939 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