WINDMILL BUILDINGS LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewAppointment of Miss Catherine Anne Lomas as a director on 2025-09-14

View Document

02/10/252 October 2025 NewTermination of appointment of Richard Hatton as a director on 2025-09-14

View Document

02/10/252 October 2025 NewCessation of Richard Hatton as a person with significant control on 2025-09-14

View Document

02/10/252 October 2025 NewNotification of Catherine Anne Lomas as a person with significant control on 2025-09-14

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Hatton House Market Street Hyde SK14 1HE on 2023-05-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Appointment of Mr Richard Hatton as a director on 2022-08-10

View Document

05/12/225 December 2022 Notification of Richard Hatton as a person with significant control on 2022-08-10

View Document

05/12/225 December 2022 Cessation of Stephen Andrew Gaunt as a person with significant control on 2022-08-10

View Document

05/12/225 December 2022 Termination of appointment of Stephen Andrew Gaunt as a director on 2022-08-10

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 2022-01-05

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/10/193 October 2019 CESSATION OF WINDMILL ROAD DEVELOPMENTS LIMITED AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROY COLEY

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GAUNT

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR STEPHEN ANDREW GAUNT

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 11 HALLADALE DRIVE LUBBESTHORPE LEICESTER LEICESTERSHIRE LE19 4LB UNITED KINGDOM

View Document

07/08/197 August 2019 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