WINDWARD ELEVATOR LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 STATEMENT BY DIRECTORS

View Document

27/05/1527 May 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 100

View Document

07/05/157 May 2015 14/02/15 FULL LIST AMEND

View Document

06/05/156 May 2015 RE DIVIDEND 31/03/2015

View Document

06/05/156 May 2015 ALTER ARTICLES 20/03/2015

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODWELL

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODWELL

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RODWELL / 15/02/2012

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/123 January 2012 ADOPT ARTICLES 25/11/2011

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/04/117 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 15/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RODWELL / 15/02/2010

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR RODWELL / 15/02/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: UNIT D3 BARON AVENUE EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0JE

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED TIMOTHY RODWELL

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED TIMOTHY JOHN BROWN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/01/075 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 � NC 1000/125000 03/04/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 COMPANY NAME CHANGED COGPUMP LIMITED CERTIFICATE ISSUED ON 03/04/03; RESOLUTION PASSED ON 27/03/03

View Document

14/02/0314 February 2003 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