WIND DIRECT LIMITED

07335848
NUMBER ONE WATERTON PARK BRIDGEND MID GLAMORGAN CF31 3PH

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 5 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 8 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 2 Buy now
10 Jun 2020 accounts Annual Accounts 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 8 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 May 2017 accounts Annual Accounts 7 Buy now
22 Sep 2016 accounts Annual Accounts 8 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
02 Sep 2015 accounts Annual Accounts 8 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Termination of appointment of director (William John Evan David) 1 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
29 May 2014 officers Termination of appointment of secretary (Alexander Hannah) 1 Buy now
29 May 2014 officers Appointment of director (Mr Andrew Crossman) 2 Buy now
29 May 2014 officers Appointment of director (Mr Iestyn Rhys Morgan) 2 Buy now
29 May 2014 officers Termination of appointment of director (Euan Cameron) 1 Buy now
29 May 2014 officers Appointment of director (Mr William John Evan David) 2 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2014 accounts Annual Accounts 2 Buy now
20 May 2014 officers Termination of appointment of director (Christopher Morris) 1 Buy now
03 Sep 2013 accounts Annual Accounts 2 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 officers Change of particulars for director (Dr Euan Porter Cameron) 2 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 officers Appointment of secretary (Mr Alexander James St John Hannah) 1 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Malcolm Thomson) 1 Buy now
16 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
10 Nov 2010 officers Appointment of secretary (Mr Malcolm Stuart Thomson) 1 Buy now
10 Nov 2010 officers Appointment of director (Dr Christopher William Morris) 2 Buy now
04 Aug 2010 incorporation Incorporation Company 29 Buy now