CHAUFFEURS OF WINDSOR LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from 19 Hill Rise Brands Hill Slough Berkshire SL3 8RA to C/O Old Chapel the Green Lower Boddington Daventry NN11 6YE on 2024-04-23

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/08/1815 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

18/09/1718 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEDELTY / 30/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PEDELTY / 30/05/2010

View Document

09/07/109 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information