WINDYRIDGE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSatisfaction of charge 036214460009 in full

View Document

06/01/256 January 2025 Change of details for Mr Shaun Michael Cooper as a person with significant control on 2025-01-03

View Document

06/01/256 January 2025 Change of details for Mrs Susan Jane Cooper as a person with significant control on 2025-01-03

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/12/2319 December 2023 Satisfaction of charge 036214460006 in full

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Satisfaction of charge 036214460011 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 036214460008 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 036214460010 in full

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

09/01/209 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036214460011

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036214460010

View Document

02/01/192 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR SHAUN MICHAEL COOPER

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036214460009

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036214460008

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036214460007

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036214460006

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SHAUN MICHAEL COOPER / 03/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COOPER / 03/06/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAUN MICHAEL COOPER / 02/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COOPER / 02/09/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COOPER / 06/02/2014

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAUN MICHAEL COOPER / 06/02/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COOPER / 13/08/2008

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAUN COOPER / 13/08/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

01/06/991 June 1999 ALTER MEM AND ARTS 28/04/99

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED QUALFAB SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

11/12/9811 December 1998

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

25/08/9825 August 1998 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