WINDMILL HILL (EXNING) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 18 Mill Road Cambridge Cambridgeshire CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2024-03-27

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/03/209 March 2020 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

11/11/1911 November 2019 NOTIFICATION OF PSC STATEMENT ON 11/11/2019

View Document

02/09/192 September 2019 CESSATION OF WAYNE ASHLEY MURFET AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMANT UK LIMITED

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE MURFET

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR EDWARD BARRY WILSON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR HOWARD ALASDAIR YATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ASHLEY MURFET / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ASHLEY MURFET / 09/01/2019

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR TERRENCE MURFET

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM ROSEWOOD STUD OFFICES FRECKENHAM ROAD CHIPPENHAM ELY CB7 5QH ENGLAND

View Document

30/08/1730 August 2017 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMANT UK LIMITED

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O WARD GETHIN ARCHER MARKET PLACE ELY CAMBRIDGESHIRE CB7 4QN

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

06/06/176 June 2017 22/01/16 STATEMENT OF CAPITAL GBP 11

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1419 August 2014 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