AA |
Group of companies' accounts made up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st October 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Astro House Astro House Unit 2 Brants Bridge Bracknell Berkshire RG12 9BG. Change occurred on Friday 22nd October 2021. Company's previous address: 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ United Kingdom.
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st October 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(35 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th April 2020 (was Wednesday 28th October 2020).
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened from Monday 29th April 2019 to Sunday 28th April 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th April 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(33 pages)
|
AD01 |
New registered office address 39-40 the Arches Alma Road Windsor Berkshire SL4 1QZ. Change occurred on Tuesday 19th June 2018. Company's previous address: PO Box SL4 1QZ 39-40 the Arches Alma Road Alma Road Windsor Berkshire SL4 1QZ United Kingdom.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box SL4 1QZ 39-40 the Arches Alma Road Alma Road Windsor Berkshire SL4 1QZ. Change occurred on Tuesday 19th June 2018. Company's previous address: 39-40 Alma Road Windsor SL4 1QZ England.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 39-40 Alma Road Windsor SL4 1QZ. Change occurred on Tuesday 5th June 2018. Company's previous address: 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(12 pages)
|
CH03 |
On Thursday 28th April 2016 secretary's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th April 2016 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 24th April 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th April 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th June 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th April 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th April 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 3rd August 2010 from Suites 2 & 4 Dudley House High Street Bracknell Bershire RG12 1LL
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th April 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 26th April 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th April 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 3rd August 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 1st July 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 11th, April 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 11th March 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2006
filed on: 18th, October 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 3rd May 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2005
filed on: 31st, March 2006
| accounts
|
Free Download
(11 pages)
|
288a |
On Tuesday 19th July 2005 New secretary appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 19th July 2005 - Annual return with full member list
filed on: 19th, July 2005
| annual return
|
Free Download
(3 pages)
|
288b |
On Wednesday 11th May 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 11th May 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th January 2005 New director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(3 pages)
|
288a |
On Wednesday 24th November 2004 New director appointed
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th November 2004 Director resigned
filed on: 24th, November 2004
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed windbell investments LIMITEDcertificate issued on 07/10/04
filed on: 7th, October 2004
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/07/04 from: 788-790 finchley road london NW11 7TJ
filed on: 8th, July 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2004
| incorporation
|
Free Download
(16 pages)
|