This company is commonly known as Windabbey Limited. The company was founded 31 years ago and was given the registration number 02757758. The firm's registered office is in WITNEY. You can find them at 12 Woodstock Road, , Witney, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WINDABBEY LIMITED |
---|---|---|
Company Number | : | 02757758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1992 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Woodstock Road, Witney, Oxfordshire, OX28 1DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Woodstock Road, Witney, OX28 1DT | Director | 30 April 2023 | Active |
12 Woodstock Road, Witney, OX28 1DT | Director | 01 November 1999 | Active |
45 College Crescent, Oakley, Aylesbury, HP18 9QZ | Secretary | 26 September 1994 | Active |
Elmhurst, 7 Gold Street, Hanslope, MK19 7LU | Secretary | 04 December 1992 | Active |
12 Woodstock Road, Witney, OX28 1DT | Secretary | 01 November 1999 | Active |
142 Newland, Witney, OX8 6JH | Secretary | 01 January 1996 | Active |
Southfields, Witney Road, Freelands, OX8 8HQ | Secretary | 01 April 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 October 1992 | Active |
202 Fieldcourt Gardens, Quedgeley, Gloucester, GL2 4UE | Corporate Secretary | 09 March 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 October 1992 | Active |
Elmhurst, 7 Gold Street, Hanslope, MK19 7LU | Director | 04 December 1992 | Active |
142 Newland, Witney, OX8 6JH | Director | 31 December 1995 | Active |
Southfields Witney Road, Freelands, Witney, OX8 8HQ | Director | 27 September 1993 | Active |
142 Newland, Witney, OX8 6JH | Director | 04 December 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 October 1992 | Active |
Mr Patrick Joseph Meagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | 12, Woodstock Road, Witney, OX28 1DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.