Advanced company searchLink opens in new window

WINDLE & BOWKER LIMITED

Company number 05159672

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)
06 Apr 2018 AD01 Registered office address changed from Duke House Duke Street Skipton North Yorkshire BD23 2HQ to Croft House Station Road Barnoldswick BB18 5NA on 6 April 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
18 Jul 2017 PSC08 Notification of a person with significant control statement
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
13 Jul 2015 CH03 Secretary's details changed for Mr Eric Ronald Hargreaves on 1 January 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
11 Jun 2010 AD03 Register(s) moved to registered inspection location
11 Jun 2010 CH01 Director's details changed for Mr Martin Clifton Heming on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Steven Trevor Briggs on 1 January 2010
11 Jun 2010 CH01 Director's details changed for Eric Ronald Hargreaves on 1 January 2010
11 Jun 2010 AD02 Register inspection address has been changed
11 Jun 2010 CH01 Director's details changed for Nicholas Paul Clayton Stead on 1 January 2010