WIND TUNNEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS AMANDA PHYLLIS BIRRANE

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JONATHAN SIMON DEAN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JONATHAN JAMES NEAL

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRRANE

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / PEER GROUP PLC / 22/06/2016

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF MARTIN BRENDAN BIRRANE AS A PSC

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY APPOINTED MR MICHAEL DAVID BREEZE

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY HEWITT WALLWORK / 04/01/2013

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012

View Document

24/12/1224 December 2012 SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

29/03/1229 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information