DAVID FOOT (WINDSBATCH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOOT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHARLES FOOT / 26/08/2012

View Document

27/09/1227 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

07/06/117 June 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/112 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/112 June 2011 MORTGAGE & GUARANTEE 09/05/2011

View Document

02/06/112 June 2011 PROPERTY PURCHASE 09/05/2011

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

09/09/109 September 2010 DIRECTOR APPOINTED SAMUEL PETER FOOT

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

09/09/109 September 2010 DIRECTOR APPOINTED ROBERT CHARLES FOOT

View Document

09/09/109 September 2010 DIRECTOR APPOINTED JOSEPH CHARLES FOOT

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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