WINDPOWER & CO. (U.K.) LIMITED

Company Documents

DateDescription
08/05/188 May 2018 STRUCK OFF AND DISSOLVED

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/12/1127 December 2011 APPOINTMENT TERMINATED, SECRETARY SARAHLEIGH WILLIAMS

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QD

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 PREVSHO FROM 31/07/2010 TO 05/04/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY JOHN WILLIAMS / 02/12/2009

View Document

24/08/0924 August 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 PREVEXT FROM 05/04/2008 TO 30/09/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

12/01/9412 January 1994 � NC 100/10000 23/12/93 CAP 9998 23/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 5 PRAED STREET LONDON W2 1NJ

View Document

06/04/896 April 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 05/04

View Document

16/05/8616 May 1986 RETURN MADE UP TO 05/09/85; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/84

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