Advanced company searchLink opens in new window

WINDLASS LIMITED

Company number 07015725

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 Feb 2024 AA Micro company accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
16 Oct 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 May 2022 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 24 May 2022
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Oct 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 1 October 2021
07 Oct 2021 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 1 October 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
11 Sep 2017 PSC04 Change of details for Mr Walter Christopher Kilduff as a person with significant control on 30 September 2016
11 Sep 2017 PSC04 Change of details for Mrs Jane Gladys Kilduff as a person with significant control on 30 September 2016
29 Oct 2016 SH02 Statement of capital on 30 September 2016
  • GBP 2.00
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
06 Oct 2016 AP01 Appointment of Mrs Jane Gladys Kilduff as a director on 30 September 2016
06 Oct 2016 AP01 Appointment of Mr Walter Christopher Kilduff as a director on 30 September 2016