Advanced company searchLink opens in new window

WINDWARD JR LIMITED

Company number 11587281

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)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
02 Oct 2023 PSC04 Change of details for John Reilly as a person with significant control on 1 October 2023
02 Oct 2023 CH01 Director's details changed for John Reilly on 1 October 2023
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Hodge House Guildhall Place Cardiff CF10 1DF on 18 August 2022
14 Jan 2022 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Sep 2021 PSC04 Change of details for John Reilly as a person with significant control on 10 September 2021
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
14 May 2019 TM01 Termination of appointment of Duncan Iain Christison as a director on 28 March 2019
18 Apr 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
18 Apr 2019 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 March 2019
18 Apr 2019 TM01 Termination of appointment of Paul Thomas Barron as a director on 28 March 2019
18 Apr 2019 AP01 Appointment of Duncan Iain Christison as a director on 28 March 2019
18 Apr 2019 AP01 Appointment of John Reilly as a director on 28 March 2019
12 Apr 2019 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 28 March 2019
12 Apr 2019 PSC01 Notification of John Reilly as a person with significant control on 28 March 2019
29 Mar 2019 CERTNM Company name changed dmwsl 896 LIMITED\certificate issued on 29/03/19
  • CONNOT ‐ Change of name notice
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 1

Statement of capital on 2018-09-27
  • GBP 1