Advanced company searchLink opens in new window

D.W. WINDSOR LIMITED

Company number 01309755

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)
10 Jul 2017 AA Full accounts made up to 30 September 2016
17 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Jul 2016 TM01 Termination of appointment of Ashley Brendon George West as a director on 30 June 2016
04 Jul 2016 AA Full accounts made up to 30 September 2015
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
15 Mar 2016 AP01 Appointment of Mr Stuart John Wilson as a director on 2 March 2016
16 Nov 2015 AD01 Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX on 16 November 2015
04 Jul 2015 AA Full accounts made up to 30 September 2014
29 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 AD03 Register(s) moved to registered inspection location Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX
26 Jun 2015 AD02 Register inspection address has been changed to Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX
08 May 2015 CH01 Director's details changed for Mr Alan Richard Grant on 1 December 2009
23 Apr 2015 AP03 Appointment of Mr Norman Gordon Allan as a secretary on 16 April 2015
26 Feb 2015 TM02 Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015
30 Dec 2014 TM01 Termination of appointment of John William Green as a director on 1 December 2014
20 Jun 2014 AP03 Appointment of Mr Robert Michael Thompson as a secretary
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from C/O D W Group Holdings Limited Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 20 June 2014
20 Jun 2014 TM02 Termination of appointment of Robert Wood as a secretary
16 Jan 2014 AA Full accounts made up to 30 September 2013
21 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Terence Dean on 21 June 2013
27 Feb 2013 CH01 Director's details changed for Terence Dean on 27 February 2013
24 Jan 2013 AA Full accounts made up to 30 September 2012
11 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders