Advanced company searchLink opens in new window

WINDSOCK COMPANY LIMITED

Company number 04367480

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)
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Apr 2021 AD01 Registered office address changed from 175a Moulsham Street Chelmsford CM2 0LD England to 12a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 1 April 2021
10 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
03 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Nov 2020 PSC07 Cessation of Glynis Anne Warren as a person with significant control on 24 March 2020
20 Apr 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 333
30 Mar 2020 CH01 Director's details changed for Mr Robert David Haldane on 24 March 2020
30 Mar 2020 CH03 Secretary's details changed for Mr Robert Haldane on 24 March 2020
30 Mar 2020 AD01 Registered office address changed from 1 School Rd Toot Hill Ongar Essex CM5 9PJ England to 175a Moulsham Street Chelmsford CM2 0LD on 30 March 2020
30 Mar 2020 AP01 Appointment of Mr John Alexander Hoeffler as a director on 24 March 2020
30 Mar 2020 TM01 Termination of appointment of Glynis Anne Warren as a director on 24 March 2020
30 Mar 2020 PSC07 Cessation of Glynis Anne Warren as a person with significant control on 24 March 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
06 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Feb 2019 PSC04 Change of details for Mrs Glynis Anne Warren as a person with significant control on 11 October 2018
11 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
11 Feb 2019 PSC04 Change of details for Mr John Alexander Hoeffler as a person with significant control on 11 October 2018
11 Feb 2019 PSC07 Cessation of Sharon Ann Haldane as a person with significant control on 11 October 2018
11 Feb 2019 PSC01 Notification of Glynis Ann Warren as a person with significant control on 11 October 2018
11 Feb 2019 PSC01 Notification of Robert David Haldane as a person with significant control on 11 October 2018