- Company Overview for WINDSOR SERVICES LTD. (02048526)
- Filing history for WINDSOR SERVICES LTD. (02048526)
- People for WINDSOR SERVICES LTD. (02048526)
- Charges for WINDSOR SERVICES LTD. (02048526)
- More for WINDSOR SERVICES LTD. (02048526)
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) |
---|---|---|---|
10 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
03 May 2017 | AP01 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 2 May 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Peter David Smith as a director on 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Sep 2016 | AP03 | Appointment of Andrew John Moore as a secretary on 27 September 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 | |
14 Sep 2016 | AP01 | Appointment of William David Bloomer as a director on 7 September 2016 | |
18 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
06 Jan 2016 | TM01 | Termination of appointment of Rinku Patel as a director on 17 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Peter David Smith as a director on 17 December 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
|
|
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 | |
07 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
07 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
07 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
07 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
03 Feb 2014 | TM01 | Termination of appointment of Graham Faux as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Rinku Patel as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|