B & P WINDSOR LIMITED

Company Documents

DateDescription
04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 PREVEXT FROM 26/01/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 26 January 2014

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts for year ending 26 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 27 January 2013

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts for year ending 27 Jan 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 23 January 2011

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/01/10

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 24 January 2010

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN WINDSOR / 21/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN WINDSOR / 21/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP WINDSOR / 21/07/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 26 January 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 CURRSHO FROM 31/07/2009 TO 26/01/2009

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NEWTON + CO. NOMINEES (ONE) LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED

View Document

07/08/087 August 2008 DIRECTOR APPOINTED BRIAN PHILIP WINDSOR

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED PAULINE ANN WINDSOR

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information