Advanced company searchLink opens in new window

WINDWARD GLOBAL LIMITED

Company number 10773770

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)
22 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 SH02 Statement of capital on 23 August 2018
  • GBP 9,010,000
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018
19 Sep 2018 TM01 Termination of appointment of Stuart Allan George as a director on 12 September 2018
19 Sep 2018 TM01 Termination of appointment of Barry Woods as a director on 12 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CH01 Director's details changed for Mr Stuart Allan George on 10 July 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
28 Feb 2018 PSC04 Change of details for Mr Oliver James Millican as a person with significant control on 29 November 2017
28 Feb 2018 CH01 Director's details changed for Mr Oliver James Millican on 29 November 2017
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 12,010,000
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 9,510,000.00
21 Nov 2017 PSC01 Notification of Oliver James Millican as a person with significant control on 6 November 2017
21 Nov 2017 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 6 November 2017
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 10,000.00
17 Nov 2017 SH10 Particulars of variation of rights attached to shares
17 Nov 2017 AP01 Appointment of Mr Lawson Douglas Steele as a director on 10 November 2017
17 Nov 2017 AP01 Appointment of Mr Stuart Allan George as a director on 10 November 2017
17 Nov 2017 AP01 Appointment of Barry Woods as a director on 10 November 2017
16 Nov 2017 AP01 Appointment of Mr Oliver James Millican as a director on 6 November 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
15 Nov 2017 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 6 November 2017
15 Nov 2017 TM01 Termination of appointment of Martin James Mcnair as a director on 6 November 2017