WINDMILL PROPERTIES & DEVELOPMENTS LTD.

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET
LONDON
W1W 5DR

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL TRITTON / 10/05/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRITTON / 10/05/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1230 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN STADEN / 17/11/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRITTON / 17/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN STADEN / 17/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 S-DIV 05/07/04

View Document

23/07/0423 July 2004 SUBDIVISION 30/06/04

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/11/0216 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: G OFFICE CHANGED 01/04/99 AUGUSTUS HOUSE 14 GRANTS PLACE ADDISCOMBE CROYDON SURREY CR0 6RX

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 27 KIDBROOKE GROVE BLACKHEATH LONDON SE3 0LE

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED LASERDECOR LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: G OFFICE CHANGED 22/12/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/11/9517 November 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