WINMILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

15/04/2515 April 2025 Secretary's details changed for Susan Mary Winmill on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Ross Anthony Raymond Winmill on 2025-04-15

View Document

02/04/252 April 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

07/02/237 February 2023 Director's details changed for Susan Mary Winmill on 2023-02-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

22/06/1822 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY RAYMOND WINMILL / 08/02/2014

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM BENEATHWOOD PLUSHABRIDGE LINKINHORNE CALLINGTON CORNWALL PL17 7NB

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED SUSAN MARY WINMILL

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/07/0917 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: UNIT 4, STRODE BUSINESS CENTRE NEWNHAM INDUSTRIAL ESTATE PLYMPTON, PLYMOUTH DEVON PL7 4JN

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED WESTWATER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document


More Company Information