WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE)

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a small company made up to 2024-06-23

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with updates

View Document

10/06/2410 June 2024 Appointment of Mr Alain Amine Sondarjee as a director on 2024-03-05

View Document

17/04/2417 April 2024 Termination of appointment of Jeremy Laurence Matthews as a director on 2024-03-04

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-06-23

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-06-23

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-06-23

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LAURENCE MATTHEWS / 23/10/2019

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 23/06/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 23/06/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 23/06/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDEN SECRETARIES LIMITED / 15/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 23/06/13

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 23/06/12

View Document

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

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 23/06/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR HEIDI OGUNBIYI

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELDER

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MALIK-IQBAL

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 23/06/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 TERMINATE DIR APPOINTMENT

View Document

07/07/107 July 2010 DIRECTOR APPOINTED HEIDI OGUNBIYI

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JOHNNY AZIZ TABBAL

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED JEREMY MATTHEWS

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 23/06/09

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR LOUIS VOGEL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIANOOSH FESHANGCHI

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSAY

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MALIK-IQBAL / 18/11/2009

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 23/06/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MALIK / 30/10/2008

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 23/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 23/06/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0231 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE LONDON SW11 3BG

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 04/12/97

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 20/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9713 February 1997 £ NC 198/200 20/11/96

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 20/11/96

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 20/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

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

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ALTER MEM AND ARTS 09/03/94

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 18 QUEEN ANNE STREET LONDON W1M 9LB

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

18/07/9118 July 1991 £ NC 178/198 02/01/90

View Document

18/07/9118 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/90

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 AD 24/09/87-17/02/88 £ SI [email protected]

View Document

03/05/893 May 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 23/06/87

View Document

06/12/886 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/06

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

19/10/8819 October 1988 £ NC 178/198

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED 29/09/88

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 WD 26/01/88 AD 28/04/86-17/09/87 £ SI [email protected]=77 £ IC 2/79

View Document

27/01/8827 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: 97 OLD BROMPTON ROAD LONDON SW7 3LD

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 131087

View Document

10/05/8510 May 1985 CERTIFICATE OF INCORPORATION

View Document

10/05/8510 May 1985 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