Advanced company searchLink opens in new window

8 WINDSOR TERRACE LIMITED

Company number 01155235

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)
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
24 Jun 2023 PSC08 Notification of a person with significant control statement
06 Mar 2023 AP01 Appointment of Mr Will Tombs as a director on 1 March 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
09 Aug 2022 PSC07 Cessation of Paul John Cowgill as a person with significant control on 9 August 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AP01 Appointment of Paul John Cougill as a director on 23 October 2015
27 Nov 2015 TM01 Termination of appointment of Ronald George Brook as a director on 23 October 2015
30 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
21 May 2015 AP01 Appointment of Dr Yvonne Elizabeth Teece as a director on 23 March 2015
21 May 2015 AP01 Appointment of Alan James Teece as a director on 23 March 2015