Advanced company searchLink opens in new window

WINDMILL ESTATE MAINTENANCE COMPANY LIMITED

Company number 01034403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2019 AP01 Appointment of Ms Paulette Nicoll as a director on 2 September 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
27 Sep 2018 TM01 Termination of appointment of Philip Charles Calam as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Melvyn William Dugard as a director on 27 September 2018
27 Sep 2018 PSC07 Cessation of Melvyn William Dugard as a person with significant control on 3 September 2018
03 May 2018 TM01 Termination of appointment of Robert Nicholas Hey as a director on 4 April 2018
03 May 2018 PSC07 Cessation of Robert Nicholas Hey as a person with significant control on 4 April 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 30 June 2017
09 Feb 2018 AP01 Appointment of Mr Thomas Oliver James Baxter as a director on 8 January 2018
09 Feb 2018 AP01 Appointment of Mrs Ann Marie Noke as a director on 5 February 2018
03 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Feb 2017 TM01 Termination of appointment of Allan Feather as a director on 8 February 2017
22 Sep 2016 AD01 Registered office address changed from C/O Blaser Mills (Attention : Alexander Kirk) 119 High Street Amersham Buckinghamshire HP7 0EA to Chalfont Court 5 Hill Avenue Amersham Bucks HP6 5BD on 22 September 2016
22 Sep 2016 TM01 Termination of appointment of John Kenneth Lawrence as a director on 10 September 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AR01 Annual return made up to 28 February 2016 no member list
20 Nov 2015 AP01 Appointment of Mr Allan Feather as a director on 2 November 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 no member list
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 AD01 Registered office address changed from 15 Primrose Green Widmer End High Wycombe Buckinghamshire HP15 6BQ England to C/O Blaser Mills (Attention : Alexander Kirk) 119 High Street Amersham Buckinghamshire HP7 0EA on 3 November 2014
10 Jul 2014 AD01 Registered office address changed from 392 392 Edinburgh Avenue Slough Trading Estate Slough Berks SL1 4UF England on 10 July 2014