WINDRUSH ENGINEERING LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Previous accounting period extended from 2021-04-05 to 2021-04-30

View Document

30/06/2130 June 2021 Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Windrush Grampian Terrace Torphins Banchory AB31 4JS on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/11/1410 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

20/12/1320 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/09/1320 September 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

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/12/1211 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

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/12/1022 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 5 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM DAY / 05/12/2009

View Document

05/01/105 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/02/0923 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DAY / 05/12/2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/12/073 December 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (DCCCXXX IV) LIMITED CERTIFICATE ISSUED ON 01/12/07

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0522 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 05/04/03

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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