Advanced company searchLink opens in new window

WINDFALL NATURAL GOODS LTD

Company number 08951134

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)
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 238.69
09 May 2018 AP01 Appointment of Daina Spedding as a director on 17 April 2018
09 May 2018 AP01 Appointment of Mr Michael Henry Rosehill as a director on 14 April 2018
09 May 2018 AP01 Appointment of Mr Leonard Richard Lewis as a director on 17 April 2018
03 May 2018 SH02 Sub-division of shares on 3 April 2018
02 May 2018 TM01 Termination of appointment of Michael Hunt as a director on 17 April 2018
01 May 2018 PSC07 Cessation of Michael Hunt as a person with significant control on 17 April 2018
01 May 2018 PSC07 Cessation of Nabik Daniel Hunt as a person with significant control on 17 April 2018
01 May 2018 PSC01 Notification of Leonard Richard Lewis as a person with significant control on 17 April 2018
01 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 03/04/2018
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
15 Apr 2014 AP01 Appointment of Michael Hunt as a director
31 Mar 2014 TM01 Termination of appointment of Michael Hunt as a director
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted