JAMES WINDSOR LIMITED

03067647
STANLEY MILLS EDWARD STREET BRADFORD WEST YORKSHIRE BD4 9RS

Documents

Documents
Date Category Description Pages
05 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 5 Buy now
26 Jun 2018 accounts Annual Accounts 6 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 officers Termination of appointment of director (Jayne Stephanie Woodthorpe) 1 Buy now
05 Jun 2018 officers Termination of appointment of secretary (Jayne Stephanie Woodthorpe) 1 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 accounts Annual Accounts 8 Buy now
13 Apr 2017 officers Change of particulars for director (Ms Jayne Stephanie Woodthorpe) 2 Buy now
13 Apr 2017 officers Change of particulars for secretary (Ms Jayne Stephanie Woodthorpe) 1 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 7 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 accounts Annual Accounts 11 Buy now
03 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 annual-return Annual Return 6 Buy now
29 Apr 2013 accounts Annual Accounts 10 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
10 Apr 2012 accounts Annual Accounts 10 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2011 officers Change of particulars for director (Ms Jayne Stephanie Longbottom) 2 Buy now
26 Aug 2011 officers Change of particulars for secretary (Ms Jayne Stephanie Longbottom) 1 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
12 Apr 2011 accounts Annual Accounts 9 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
01 Sep 2010 officers Change of particulars for director (Jeremy Charles Seal) 2 Buy now
14 Apr 2010 accounts Annual Accounts 9 Buy now
24 Sep 2009 accounts Annual Accounts 2 Buy now
03 Jul 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
07 Aug 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
15 Apr 2008 accounts Annual Accounts 2 Buy now
01 Dec 2007 address Registered office changed on 01/12/07 from: ladywell mills hall lane bradford west yorkshire BD4 7DF 1 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Jun 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
26 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2007 accounts Annual Accounts 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
28 Sep 2006 officers Director resigned 1 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: stanley mills dudley hill bradford yorkshire BD4 9RS 1 Buy now
10 Aug 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
23 May 2006 accounts Annual Accounts 1 Buy now
04 Aug 2005 accounts Annual Accounts 1 Buy now
12 Jul 2005 annual-return Return made up to 13/06/05; full list of members 7 Buy now
28 Jul 2004 annual-return Return made up to 13/06/04; full list of members 7 Buy now
08 Mar 2004 accounts Annual Accounts 1 Buy now
11 Jul 2003 annual-return Return made up to 13/06/03; full list of members 7 Buy now
07 Jan 2003 accounts Annual Accounts 1 Buy now
10 Jul 2002 annual-return Return made up to 13/06/02; full list of members 7 Buy now
01 Jul 2002 accounts Annual Accounts 1 Buy now
08 Jun 2001 annual-return Return made up to 13/06/01; full list of members 6 Buy now
09 May 2001 accounts Annual Accounts 4 Buy now
11 Jul 2000 annual-return Return made up to 13/06/00; full list of members 6 Buy now
03 May 2000 accounts Annual Accounts 4 Buy now
30 Nov 1999 accounts Annual Accounts 4 Buy now
15 Jul 1999 annual-return Return made up to 13/06/99; no change of members 4 Buy now
17 Jul 1998 annual-return Return made up to 13/06/98; full list of members 6 Buy now
27 Apr 1998 accounts Annual Accounts 4 Buy now
29 Oct 1997 accounts Annual Accounts 4 Buy now
16 Jul 1997 annual-return Return made up to 13/06/97; no change of members 4 Buy now
03 Dec 1996 accounts Annual Accounts 4 Buy now
03 Dec 1996 resolution Resolution 1 Buy now
18 Jun 1996 annual-return Return made up to 13/06/96; full list of members 6 Buy now
20 Jun 1995 capital Ad 13/06/95--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Jun 1995 accounts Accounting reference date notified as 31/12 1 Buy now
20 Jun 1995 officers Secretary resigned 2 Buy now
20 Jun 1995 officers Director resigned 2 Buy now
20 Jun 1995 address Registered office changed on 20/06/95 from: 12 york place leeds LS1 2DS 1 Buy now
20 Jun 1995 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 1995 officers New director appointed 2 Buy now
13 Jun 1995 incorporation Incorporation Company 14 Buy now