FALFIELD WINDMILLS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

19/01/2519 January 2025 Termination of appointment of Anthony Frederick Davis as a director on 2025-01-10

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Appointment of Mr Clive Allsop as a director on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 2 Watermill Close, Mill Lane Falfield Wotton-Under-Edge Gloucestershire GL12 8BW to 17 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW on 2023-01-10

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 4 Watermill Close Falfield Wotton-Under-Edge GL12 8BW

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

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

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 SAIL ADDRESS CHANGED FROM: 15 WATERMILL CLOSE, MILL LANE FALFIELD WOTTON-UNDER-EDGE GL12 8BW ENGLAND

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN VERRALL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS LEANNE JENNY FARE

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

28/02/1528 February 2015 DIRECTOR APPOINTED DR KAREN ELIZABETH VERRALL

View Document

11/01/1511 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROSS TAYLOR / 01/01/2015

View Document

21/10/1421 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENDZEL

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 1 WATERMILL CLOSE FALFIELD GLOUCESTERSHIRE GL12 8BW

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR JASON ROSS TAYLOR

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY JOAN KERSHAW

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER KERSHAW

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ANTHONY FREDERICK DAVIS

View Document

20/05/1320 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENDZEL / 01/12/2011

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENDZEL / 01/07/2010

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP KERSHAW / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENDZEL / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/01/07; CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/01/04; NO CHANGE OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 09/01/02; CHANGE OF MEMBERS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: SUMMERHILL MILL LANE, FALFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8BW

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/01/01; CHANGE OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 6 WATERMILL CLOSE MILL LANE FALFIELD GLOUCESTERSHIRE GL12 8BW

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 EXEMPTION FROM APPOINTING AUDITORS 06/03/96

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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