WINDSWEPT WORKSHOPS CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCurrent accounting period extended from 2025-12-31 to 2026-03-31

View Document

15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Change of details for Ms Erin Shore Gilbey as a person with significant control on 2024-04-05

View Document

16/04/2416 April 2024 Director's details changed for Ms Erin Shore Gilbey on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from Suite 2a, Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to 18 Rutters Meadow Quinton Birmingham B32 1SH on 2023-07-12

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

08/12/218 December 2021 Director's details changed for Miss Charlotte Alice Hooper on 2021-11-30

View Document

08/12/218 December 2021 Director's details changed for Ms Erin Shore Gilbey on 2021-11-30

View Document

08/12/218 December 2021 Director's details changed for Miss Gabriella Anne Songui on 2021-11-30

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MISS GABRIELLA ANNE SONGUI / 01/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MS ERIN SHORE GILBEY / 01/02/2021

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE HOOPER / 01/02/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ALICE HOOPER

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 24 HARROW ROAD BIRMINGHAM B29 7DN ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MISS CHARLOTTE ALICE HOOPER

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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