WINMILL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Total exemption full accounts made up to 2025-02-28 |
15/04/2515 April 2025 | Secretary's details changed for Susan Mary Winmill on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mr Ross Anthony Raymond Winmill on 2025-04-15 |
02/04/252 April 2025 | Satisfaction of charge 1 in full |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-06 with updates |
07/02/237 February 2023 | Director's details changed for Susan Mary Winmill on 2023-02-07 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/06/2017 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
25/09/1925 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
22/06/1822 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
31/07/1731 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/02/1626 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/02/1516 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY RAYMOND WINMILL / 08/02/2014 |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM BENEATHWOOD PLUSHABRIDGE LINKINHORNE CALLINGTON CORNWALL PL17 7NB |
15/02/1315 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/02/1214 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/05/1120 May 2011 | DIRECTOR APPOINTED SUSAN MARY WINMILL |
11/02/1111 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
17/07/0917 July 2009 | 28/02/09 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
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 |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED |
28/05/0428 May 2004 | COMPANY NAME CHANGED WESTWATER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/05/04 |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/02/046 February 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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