THE WINDOOR REPAIR COMPANY LIMITED

43 Nine Elms Avenue, Uxbridge, UB8 3TL, England
StatusACTIVE
Company No.11216925
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 4 months
JurisdictionEngland Wales

SUMMARY

THE WINDOOR REPAIR COMPANY LIMITED is an active private limited company with number 11216925. It was incorporated 6 years, 4 months ago, on 21 February 2018. The company address is 43 Nine Elms Avenue, Uxbridge, UB8 3TL, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: 40 Stephenson Wharf Hemel Hempstead HP3 9WY England

New address: 43 Nine Elms Avenue Uxbridge UB8 3TL

Change date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Casey

Change date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David James Casey

Change date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: 16 Trinity Close Northwood HA6 2AF England

Change date: 2020-10-28

New address: 40 Stephenson Wharf Hemel Hempstead HP3 9WY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David James Casey

Change date: 2020-03-29

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Casey

Change date: 2020-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: 16 Trinity Close Northwood HA6 2AF

Old address: 60 Glebe Close Hemel Hempstead HP3 9PA United Kingdom

Change date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 BRUNSWICK SQUARE (HOVE) RTM COMPANY LIMITED

8 BRUNSWICK SQUARE,HOVE,BN3 1EG

Number:08700714
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARACE ASSOCIATES LTD

3RD FLOOR,LONDON,W1U 6TU

Number:11714821
Status:ACTIVE
Category:Private Limited Company

BRICKWOOD CONSTRUCTION & LANDSCAPING LTD

66 LEY HILL FARM ROAD,BIRMINGHAM,B31 1JR

Number:10230027
Status:ACTIVE
Category:Private Limited Company

COLLEGE OF PIPING SERVICES LIMITED

16 OTAGO STREET,,G12 8JH

Number:SC112729
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAHAM'S JEWELLERS OF HERTFORD LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:09619374
Status:ACTIVE
Category:Private Limited Company

SELL POWER LIMITED

39 MAIN ST,PETERBOROUGH,PE8 5EB

Number:09209122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source