WINDMILL PRINTING (1981) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

28/05/2528 May 2025 Appointment of Mr Ian John Brown as a director on 2025-05-21

View Document

28/05/2528 May 2025 Termination of appointment of James Thomas Delaney as a director on 2025-05-21

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a secretary on 2025-03-31

View Document

17/04/2517 April 2025 Termination of appointment of Ian Stanley Gillespie as a director on 2025-03-31

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DQ

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/10/1314 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/10/1121 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

12/09/0312 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0312 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/01/9713 January 1997 EXEMPTION FROM APPOINTING AUDITORS 27/12/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: ERNST & YOUNG WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM B2 5LA

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: PORTERSFIELD ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 7BX

View Document

12/07/9412 July 1994 ADOPT MEM AND ARTS 23/02/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 AUDITOR'S RESIGNATION

View Document

24/02/9424 February 1994 ALTER MEM AND ARTS 07/02/94

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

01/09/931 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/01/9011 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

01/03/891 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 WD 28/10/87 AD 28/09/87--------- £ SI 59900@1=59900 £ IC 5105/65005

View Document

13/11/8713 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 NC INC ALREADY ADJUSTED

View Document

28/10/8728 October 1987 ALTER MEM AND ARTS 28/09/87

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

12/10/8712 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 GAZETTABLE DOCUMENT

View Document

07/01/877 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

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