WINDMILL TAPES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewParticulars of variation of rights attached to shares

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewSub-division of shares on 2025-07-11

View Document

23/07/2523 July 2025 NewTermination of appointment of John Lough Southern as a director on 2025-07-12

View Document

21/07/2521 July 2025 NewChange of details for Mr Andrew Southern as a person with significant control on 2025-07-11

View Document

21/07/2521 July 2025 NewNotification of Ian Southern as a person with significant control on 2025-07-11

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/06/2418 June 2024 Appointment of Mrs Tracie Southern as a secretary on 2024-05-29

View Document

18/06/2418 June 2024 Change of details for Mr Andrew Southern as a person with significant control on 2024-05-29

View Document

18/06/2418 June 2024 Cessation of Ian Southern as a person with significant control on 2024-05-29

View Document

18/06/2418 June 2024 Appointment of Mrs Louise Southern as a secretary on 2024-05-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Change of details for Mr Andrew Southern as a person with significant control on 2016-10-25

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/07/211 July 2021 Change of details for Mr Andrew Southern as a person with significant control on 2021-04-08

View Document

01/07/211 July 2021 Change of details for Mr Ian Southern as a person with significant control on 2021-04-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

06/07/206 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOUTHERN / 18/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SOUTHERN / 18/07/2017

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SOUTHERN / 18/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUGH SOUTHERN / 18/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SOUTHERN / 18/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN SOUTHERN / 18/07/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/01/1724 January 2017 25/10/16 STATEMENT OF CAPITAL GBP 202

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT 6 MCKENZIE INDUSTRIAL ESTATE BIRDHALL LANE,CHEADLE HEATH STOCKPORT,CHESHIRE SK3 0SB

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017280730003

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOUTHERN / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOUTHERN / 28/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SOUTHERN / 05/07/2010

View Document

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

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SOUTHERN / 30/11/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SOUTHERN / 19/09/2002

View Document

26/02/0926 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED 07/07/05

View Document

18/07/0518 July 2005 £ NC 100/1000 07/07/0

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/047 September 2004 AUDITOR'S RESIGNATION

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: UNIT 2-3 AVONDALE INDUSTRIAL ESTATE AVONDALE ROAD EDGELEY STOCKPORT SK3 OUD

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

15/05/8715 May 1987 RETURN MADE UP TO 26/09/85; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/06/831 June 1983 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