Advanced company searchLink opens in new window

WINDSOR LIMITED

Company number 05988389

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)
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 303,890.2
06 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 103,890.2
28 Oct 2014 TM01 Termination of appointment of John Bennett as a director
28 Oct 2014 TM01 Termination of appointment of John Duncan Irvine Bennett as a director on 30 September 2014
  • ANNOTATION Part Rectified Date of termination on the TM01 was removed from the public register on 12/12/2014 as it was factually inaccurate.
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
30 Jun 2014 AA Audit exemption subsidiary accounts made up to 30 September 2013
30 Jun 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/13
30 Jun 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/13
30 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
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
09 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 103,890.2
04 Nov 2013 MR01 Registration of charge 059883890007
18 Oct 2013 MR04 Satisfaction of charge 6 in full
27 Sep 2013 TM01 Termination of appointment of Dennis Thomas as a director
27 Sep 2013 TM01 Termination of appointment of Christopher Wright as a director
27 Sep 2013 TM01 Termination of appointment of Neil Pearce as a director
27 Sep 2013 TM01 Termination of appointment of Timothy Coles as a director
27 Sep 2013 TM01 Termination of appointment of Simon Lakey as a director
27 Sep 2013 TM01 Termination of appointment of John Hanrahan as a director
27 Sep 2013 TM01 Termination of appointment of Andrew Erritt as a director