FALFIELD WINDMILLS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03007478 |
Category | Private Limited Company |
Incorporated | 09 Jan 1995 |
Age | 29 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FALFIELD WINDMILLS MANAGEMENT LIMITED is an active private limited company with number 03007478. It was incorporated 29 years, 3 months, 18 days ago, on 09 January 1995. The company address is 17 Watermill Close, Mill Lane 17 Watermill Close, Mill Lane, Wotton-under-edge, GL12 8BW, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: 2 Watermill Close, Mill Lane Falfield Wotton-Under-Edge Gloucestershire GL12 8BW
New address: 17 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW
Change date: 2023-01-10
Documents
Move registers to sail company with new address
Date: 10 Jan 2023
Category: Address
Type: AD03
New address: 4 Watermill Close Falfield Wotton-Under-Edge GL12 8BW
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Clive Allsop
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with updates
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change sail address company with old address new address
Date: 15 Jan 2018
Category: Address
Type: AD02
Old address: 15 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW England
New address: 4 Watermill Close Falfield Wotton-Under-Edge GL12 8BW
Documents
Termination director company with name termination date
Date: 13 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Elizabeth Verrall
Termination date: 2018-01-01
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne Jenny Fare
Appointment date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change sail address company with new address
Date: 11 Jan 2017
Category: Address
Type: AD02
New address: 15 Watermill Close, Mill Lane Falfield Wotton-Under-Edge GL12 8BW
Documents
Accounts with accounts type micro entity
Date: 16 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type micro entity
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Ross Taylor
Termination date: 2015-03-23
Documents
Appoint person director company with name date
Date: 28 Feb 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Karen Elizabeth Verrall
Appointment date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change person director company with change date
Date: 11 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Jason Ross Taylor
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hendzel
Termination date: 2013-07-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Kershaw
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Ross Taylor
Documents
Termination secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Kershaw
Documents
Change registered office address company with date old address
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Address
Type: AD01
Old address: 1 Watermill Close Falfield Gloucestershire GL12 8BW
Change date: 2013-06-24
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Frederick Davis
Documents
Accounts with accounts type total exemption full
Date: 20 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption full
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Christopher Hendzel
Documents
Accounts with accounts type total exemption full
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change person director company with change date
Date: 14 Jan 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Hendzel
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Hendzel
Change date: 2010-01-23
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Roger Philip Kershaw
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; change of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; change of members
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; no change of members
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/02; change of members
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 16/03/01 from: summerhill mill lane, falfield wotton under edge gloucestershire GL12 8BW
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/01; change of members
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/00; full list of members
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 28/10/99 from: 6 watermill close mill lane falfield gloucestershire GL12 8BW
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/99; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/98; full list of members
Documents
Legacy
Date: 26 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Accounts with accounts type dormant
Date: 26 Feb 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 02/10/97 from: 123 promenade cheltenham gloucestershire GL50 1NW
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 1,FROME,BA11 1BH
Number: | 09012726 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWMARKET ROAD,ASHTON UNDER LYNE,OL7 9LL
Number: | 09761042 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 621-629 LIVERPOOL ROAD,MANCHESTER,M44 5BE
Number: | 08714652 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTER OFFICE PARTICIPATIONS LLP
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | OC316562 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OKEWOOD COURT HOLDINGS (EXMOUTH) LIMITED
EATON-TERRY CLARK LTD 41,EXMOUTH,EX8 2SN
Number: | 00647898 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE & HANDLING SYSTEMS LIMITED
66 TONACLIFFE ROAD,ROCHDALE,OL12 8SS
Number: | 07330586 |
Status: | ACTIVE |
Category: | Private Limited Company |